- Company Overview for FUSION HOTELS & VENUES LTD (SC354627)
- Filing history for FUSION HOTELS & VENUES LTD (SC354627)
- People for FUSION HOTELS & VENUES LTD (SC354627)
- Charges for FUSION HOTELS & VENUES LTD (SC354627)
- More for FUSION HOTELS & VENUES LTD (SC354627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | AA | Micro company accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
07 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 1 February 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 17 January 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mrs Laura Mckie as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH03 | Secretary's details changed for Laura Mckie on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Nov 2018 | AD01 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0AJ Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 3 November 2018 | |
10 Apr 2018 | PSC01 | Notification of Laura Mckie as a person with significant control on 30 March 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | PSC04 | Change of details for Mr Alexander Scott Mckie as a person with significant control on 30 March 2017 | |
20 Mar 2018 | MR01 | Registration of charge SC3546270002, created on 16 March 2018 |