Company NameFontoura Limited
DirectorJennifer Nancy Almiento Winning
Company StatusActive
Company NumberSC549388
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jennifer Nancy Almiento Winning
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Antonio Giacinto Almiento
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland

Location

Registered Address6b Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 April 2019Cessation of Antonio Giacinto Almiento as a person with significant control on 27 February 2019 (1 page)
27 February 2019Notification of Jennifer Nancy Winning as a person with significant control on 14 December 2018 (2 pages)
27 February 2019Termination of appointment of Antonio Giacinto Almiento as a director on 15 December 2018 (1 page)
27 February 2019Appointment of Mrs Jennifer Nancy Winning as a director on 14 December 2018 (2 pages)
11 December 2018Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH Scotland to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 11 December 2018 (1 page)
11 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 April 2018Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 5 Royal Exchange Square Glasgow G1 3AH on 26 April 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 October 2017Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
2 October 2017Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(25 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(25 pages)