UKBizDB.co.uk

FUSION MECHANICAL SERVICES LIMITED

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

This company is commonly known as Fusion Mechanical Services Limited. The company was founded 22 years ago and was given the registration number SC229514. The firm's registered office is in GLASGOW. You can find them at Block 3 Unit 6, Oakbank Industrial Estate,, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FUSION MECHANICAL SERVICES LIMITED
Company Number:SC229514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Block 3 Unit 6, Oakbank Industrial Estate,, Glasgow, G20 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 3, Unit 6, Oakbank Industrial Estate,, Glasgow, G20 7LU

Secretary28 May 2002Active
Block 3, Unit 6, Oakbank Industrial Estate,, Glasgow, G20 7LU

Director16 May 2002Active
Block 3, Unit 6, Oakbank Industrial Estate,, Glasgow, G20 7LU

Director01 January 2003Active
Block 3, Unit 6, Oakbank Industrial Estate,, Glasgow, G20 7LU

Director01 January 2003Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary22 March 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director22 March 2002Active

People with Significant Control

Fusion Mechanical Services Trustees Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:Block 3, Unit 6, Oakbank Industrial Estate, Glasgow, United Kingdom, G20 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrew Cooper
Notified on:01 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Block 3, Unit 6, Glasgow, G20 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Buchanan Cooper
Notified on:01 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Block 3, Unit 6, Glasgow, G20 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Cooper
Notified on:01 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Block 3, Unit 6, Glasgow, G20 7LU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Capital

Capital name of class of shares.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.