Advanced company searchLink opens in new window

FUSION MEETINGS AND EVENTS LIMITED

Company number SC356235

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)
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 5,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Alexander Scott Mckie on 11 March 2014
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
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 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 CH01 Director's details changed for Mr Alexander Scott Mckie on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0JA to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 November 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,000
14 Mar 2014 TM01 Termination of appointment of Stuart Evans as a director
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AP01 Appointment of Mr Stuart Evans as a director
30 Apr 2013 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013
12 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Grangemouth Falkirk FK3 8XS United Kingdom on 12 April 2013
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
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
09 Mar 2009 NEWINC Incorporation