Company NameFulcrum (North Sea) Limited
Company StatusActive
Company NumberSC467706
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Keith Cameron
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleFunctional Safety Consultant
Country of ResidenceScotland
Correspondence Address3 Balbrogie Woods
Kinellar
Aberdeenshire
AB21 0ZS
Scotland
Director NameMrs Lynda Ann Cameron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Balbrogie Woods
Kinellar
Aberdeenshire
AB21 0ZS
Scotland
Director NameMr Stanley Colin Kay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleFunctional Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Moss Of Letter
Dunecht
Aberdeenshire
AB32 7EQ
Scotland
Director NameMrs Susan Kay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Moss Of Letter
Dunecht
Aberdeenshire
AB32 7EQ
Scotland

Contact

Websitefulcrum-ns.com
Email address[email protected]
Telephone01224 737249
Telephone regionAberdeen

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Keith Cameron
26.32%
Ordinary
10 at £1Stanley Colin Kay
26.32%
Ordinary
9 at £1Lynda Ann Cameron
23.68%
Ordinary
9 at £1Susan Kay
23.68%
Ordinary

Financials

Year2014
Net Worth£57,923
Cash£42,791
Current Liabilities£113,910

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

15 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 October 2017Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FJ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FJ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 16 October 2017 (1 page)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 38
(6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 38
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 38
(6 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 38
(6 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 38
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 38
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)