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.
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 | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 28 February 2022 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 26 January 2024 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 18 September 2012 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 18 September 2012 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 28 February 2022 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 18 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.