You are here: bizstats.co.uk > a-z index > F list > FS list

Fsh Airport (edinburgh) Services Limited


Fsh Airport (edinburgh) Services Limited is a private limited company registered at 11-15 Wigmore Street, London. Incorporated on 2000-05-25, this 23-year-old company is run by 4 directors and 1 secretary.
Director Josephine B., appointed on 27 July 2012. Director Richard T., appointed on 30 June 2010. Director Jonathan W., appointed on 29 September 2000.
As far as secretaries are concerned, we can mention: Carol S., appointed on 30 June 2010.
The company is officially classified as "buying and selling of own real estate" (SIC code: 68100). According to official records there was a name change on 2000-09-08 and their previous name was Ibis (590) Limited.
The last confirmation statement was sent on 2023-05-14 and the due date for the subsequent filing is 2024-05-28. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Fsh Airport (edinburgh) Services Limited Address / Contact

Office Address 11-15 Wigmore Street
Office Address2 London
Town Non-geographic
Post code W1A 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04001890
Date of Incorporation Thu, 25th May 2000
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Josephine B.

Position: Director

Appointed: 27 July 2012

Richard T.

Position: Director

Appointed: 30 June 2010

Carol S.

Position: Secretary

Appointed: 30 June 2010

Jonathan W.

Position: Director

Appointed: 29 September 2000

Rorie H.

Position: Director

Appointed: 06 September 2000

Michael M.

Position: Director

Appointed: 30 June 2010

Resigned: 27 July 2012

Trevor B.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2010

Robert M.

Position: Director

Appointed: 06 December 2001

Resigned: 30 June 2010

Trevor B.

Position: Secretary

Appointed: 29 September 2000

Resigned: 30 June 2010

Christopher O.

Position: Director

Appointed: 29 September 2000

Resigned: 06 December 2001

Barry K.

Position: Director

Appointed: 06 September 2000

Resigned: 30 June 2009

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 25 May 2000

Resigned: 29 September 2000

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 May 2000

Resigned: 29 September 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Canonsfield Developments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Salmon Harvester Properties Limited that entered Stratford Upon Avon, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Canonsfield Developments Limited

11-15 Wigmore Street, London, W1A 2JZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01045678
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Salmon Harvester Properties Limited

C/O National Farmers Union Mutual Insurance Co Ltd Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BJ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02921283
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ibis (590) September 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 30th June 2023
filed on: 27th, March 2024
Free Download (21 pages)

Company search

Advertisements