UKBizDB.co.uk

FENTON TOWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fenton Tower Limited. The company was founded 24 years ago and was given the registration number SC202365. The firm's registered office is in EAST LOTHIAN. You can find them at Highfield, North Berwick, East Lothian, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FENTON TOWER LIMITED
Company Number:SC202365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Highfield, North Berwick, East Lothian, EH39 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Forest Avenue, Locust Valley, New York, United States,

Secretary17 June 2020Active
60, Forest Avenue, Locust Valley, New York, United States,

Director01 January 2019Active
60, Forest Avenue, Locust Valley, New York, United States,

Director01 January 2019Active
160 East 81st Street, New York, America, NY10028

Director16 March 2000Active
60, Forest Avenue, Locust Valley, New York, United States,

Director01 January 2019Active
Highfield, North Berwick, EH39 5JG

Secretary16 March 2000Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary14 December 1999Active
Highfield, North Berwick, Scotland, EH39 5JG

Director23 October 2019Active
Highfield, North Berwick, EH39 5JG

Director16 March 2000Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 December 1999Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 December 1999Active

People with Significant Control

Mr William Ian Simpson
Notified on:14 December 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Highfield, East Lothian, EH39 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Macaskill
Notified on:14 December 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Highfield, East Lothian, EH39 5JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Macone Llp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:160 East, 81st Street, New York, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-22Resolution

Resolution.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person secretary company with change date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.