FUSION MEETINGS AND EVENTS LIMITED
Status | ACTIVE |
Company No. | SC356235 |
Category | Private Limited Company |
Incorporated | 09 Mar 2009 |
Age | 15 years, 1 month, 29 days |
Jurisdiction | Scotland |
SUMMARY
FUSION MEETINGS AND EVENTS LIMITED is an active private limited company with number SC356235. It was incorporated 15 years, 1 month, 29 days ago, on 09 March 2009. The company address is Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
Old address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Mr Alexander Scott Mckie
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-29
New address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD
Old address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mr Alexander Scott Mckie
Documents
Change person secretary company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-03
Officer name: Laura Mckie
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-03
Psc name: Mrs Laura Mckie
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Scott Mckie
Change date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2018
Action Date: 03 Nov 2018
Category: Address
Type: AD01
Old address: Old Churches House Cathedral Square Dunblane FK15 0AJ Scotland
New address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA
Change date: 2018-11-03
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: Old Churches House Cathedral Square Dunblane FK15 0JA
Change date: 2017-09-25
New address: Old Churches House Cathedral Square Dunblane FK15 0AJ
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 11 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Scott Mckie
Change date: 2014-03-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland
Change date: 2014-12-01
New address: Old Churches House Cathedral Square Dunblane FK15 0JA
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Scott Mckie
Change date: 2014-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX
Old address: Old Churches House Cathedral Square Kirk Square Dunblane FK15 0JA
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Evans
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Evans
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland
Change date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-12
Old address: Grangemouth Enterprise Centre Falkirk Road Grangemouth Grangemouth Falkirk FK3 8XS United Kingdom
Documents
Change person director company with change date
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-12
Officer name: Mr Alexander Scott Mckie
Documents
Change person secretary company with change date
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-12
Officer name: Laura Mckie
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Some Companies
FAREHAM MARINE OFFSHORE CONSULTANTS LTD
41 NORTON DRIVE,FAREHAM,PO16 7PZ
Number: | 11320789 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 LOWTHER ROAD,BOURNEMOUTH,BH8 8NP
Number: | 10156838 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCH GOIL WATERSPORTS CLUB LTD
MURRAY & HENDERSON CHARTERED ACCOUNTANTS, 13,GREENOCK,PA15 1BT
Number: | SC606639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MORRIS FINANCIAL PLANNING LIMITED
THE GARDENERS COTTAGE THORNER LANE,LEEDS,LS14 3AH
Number: | 07678565 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 RUFFETS WOOD,GRAVESEND,DA12 5JQ
Number: | 10954457 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SANDERSFIELD ROAD,BANSTEAD,SM7 2DL
Number: | 07563448 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |