Glasgow
G51 2SD
Scotland
LLP Designated Member Name | Fusion Assets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | Suite 23 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland |
Registered Address | 119 Whitefield Road Glasgow G51 2SD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £232,000 |
Net Worth | £1,025,496 |
Cash | £40,775 |
Current Liabilities | £214,058 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 May 2013 | Delivered on: 21 May 2013 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Particulars: All sums from time to time standing to the credit of the accounts, as more particularly described in the assignation in security - bank account.. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 January 2013 | Delivered on: 5 February 2013 Persons entitled: Amber Green Spruce 2 LLP Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as dundyvan industrial estate barrowfield street coatbridge LAN102640. Outstanding |
9 January 2013 | Delivered on: 21 January 2013 Persons entitled: Amber Green Spruce 2 LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Change of details for Central Building Contractors (Glasgow) Limited as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Change of details for Fusion Assets Limited as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Change of details for North Lanarkshire Council as a person with significant control on 6 April 2017 (2 pages) |
14 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
19 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 September 2015 | Annual return made up to 8 July 2015 (3 pages) |
4 September 2015 | Annual return made up to 8 July 2015 (3 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
30 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
11 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 July 2013 | Annual return made up to 8 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 (3 pages) |
21 May 2013 | Registration of charge 3034480003 (27 pages) |
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 February 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
21 January 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages) |
16 August 2012 | Annual return made up to 8 July 2012 (8 pages) |
16 August 2012 | Annual return made up to 8 July 2012 (8 pages) |
20 July 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
8 July 2011 | Incorporation of a limited liability partnership (6 pages) |