Company NameThe Fountain Coatbridge Ltd
DirectorJohn Longmuir
Company StatusActive
Company NumberSC575120
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr John Longmuir
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 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 Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 28 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 August 2023Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 31 August 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 March 2021Change of details for Mr John Longmuir as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr John Longmuir on 24 March 2021 (2 pages)
15 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 December 2017Registration of charge SC5751200001, created on 22 December 2017 (8 pages)
28 December 2017Registration of charge SC5751200001, created on 22 December 2017 (8 pages)
31 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 100
(31 pages)
31 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 100
(31 pages)