UKBizDB.co.uk

FOUNTAIN NORTH LIMITED

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

This company is commonly known as Fountain North Limited. The company was founded 20 years ago and was given the registration number SC265160. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOUNTAIN NORTH LIMITED
Company Number:SC265160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Secretary01 April 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 April 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 December 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 December 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director20 October 2023Active
The Granary, Baads Mill, West Calder, EH55 8LG

Secretary25 June 2004Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary07 June 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary14 September 2007Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary19 March 2004Active
7 Whitehouse Terrace, Edinburgh, EH9 2EU

Director25 June 2004Active
4b Blackford Road, Edinburgh, EH9 2DX

Director25 June 2004Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 January 2017Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 September 2011Active
54, Ravelston Dykes, Edinburgh, EH4 3JB

Director01 July 2008Active
17, St. James's Avenue, Beckenham, BR3 4HF

Director31 March 2009Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 April 2016Active
5 Cumin Place, Edinburgh, EH9 2JX

Director25 June 2004Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 August 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 September 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director17 October 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2020Active
70, Grosvenor Street, London, England, W1K 3JP

Director03 December 2012Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 April 2016Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2010Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 May 2014Active
13 Bonaly Gardens, Edinburgh, EH13 0EX

Director25 June 2004Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 September 2011Active
Woodlane Farm, Blairdrummond, Stirling, United Kingdom, FK9 4UY

Director18 November 2010Active
Woodlane Farm, Blair Drummond, FK9 4UY

Director25 June 2004Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 April 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 August 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 July 2020Active
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB

Director25 June 2004Active

People with Significant Control

Ama (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grosvenor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-07Officers

Change person director company with change date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.