UKBizDB.co.uk

FUELLINK HOLDINGS (SCOTLAND) LTD

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

This company is commonly known as Fuellink Holdings (scotland) Ltd. The company was founded 11 years ago and was given the registration number SC432709. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FUELLINK HOLDINGS (SCOTLAND) LTD
Company Number:SC432709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2012
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director28 February 2022Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director26 January 2024Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director18 September 2012Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director18 September 2012Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director28 February 2022Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director18 September 2012Active

People with Significant Control

Triscan Systems Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Petre Court, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ashley
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Macinnes
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Change account reference date company previous shortened.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-03-09Address

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

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.