- 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) |
---|---|---|---|
20 Mar 2018 | MR04 | Satisfaction of charge SC3546270001 in full | |
21 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 08/04/2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 |
Confirmation statement made on 8 April 2017 with updates
|
|
10 Apr 2017 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 | |
10 Apr 2017 | CH03 | Secretary's details changed for Laura Mckie on 9 April 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | MR01 | Registration of charge SC3546270001, created on 1 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 April 2015
Statement of capital on 2015-04-16
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 26 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
|
|
05 Aug 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 | |
12 Apr 2013 | CH03 | Secretary's details changed for Laura Mckie on 12 April 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 |