Advanced company searchLink opens in new window

FUSION HOTELS & VENUES LTD

Company number SC354627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/12/2017
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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