Advanced company searchLink opens in new window

FUSION ESTATE MANAGEMENT LTD

Company number SC398793

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 CH03 Secretary's details changed for Mrs Laura Mckie on 9 April 2016
10 Apr 2017 CH01 Director's details changed for Mr Alexander Scott 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
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
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
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Apr 2015 AR01 Annual return made up to 9 April 2015
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 TM01 Termination of appointment of Stuart Evans as a director on 21 May 2013
26 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
01 Dec 2014 AD01 Registered office address changed from Unit 5 Gateway Business Park Grangemouth FK3 8WX United Kingdom 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 Grangemouth FK3 8WX on 26 November 2014
26 Nov 2014 CH01 Director's details changed for Mr Stuart Evans 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
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,000
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 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 Mrs Laura Mckie on 12 April 2013
12 Apr 2013 AD01 Registered office address changed from Suites 20 & 21 Gec Building Falkirk Road Grangemouth Falkirk FK3 8XS Scotland on 12 April 2013