Fuellink Contracts Ltd EDINBURGH


Fuellink Contracts started in year 2011 as Private Limited Company with registration number SC410007. The Fuellink Contracts company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Edinburgh at C/o Wright, Johnston & Mackenzie Llp The Capital Building. Postal code: EH2 2AF.

The company has 2 directors, namely Mark W., Andrea W.. Of them, Andrea W. has been with the company the longest, being appointed on 28 February 2022 and Mark W. has been with the company for the least time - from 26 January 2024. As of 3 June 2024, there were 4 ex directors - David L., Paul B. and others listed below. There were no ex secretaries.

Fuellink Contracts Ltd Address / Contact

Office Address C/o Wright, Johnston & Mackenzie Llp The Capital Building
Office Address2 12-13 St. Andrew Square
Town Edinburgh
Post code EH2 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC410007
Date of Incorporation Tue, 25th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mark W.

Position: Director

Appointed: 26 January 2024

Andrea W.

Position: Director

Appointed: 28 February 2022

David L.

Position: Director

Appointed: 28 February 2022

Resigned: 03 August 2022

Paul B.

Position: Director

Appointed: 13 March 2012

Resigned: 28 February 2014

John A.

Position: Director

Appointed: 25 October 2011

Resigned: 28 February 2022

Robert M.

Position: Director

Appointed: 25 October 2011

Resigned: 28 February 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Fuellink Holdings (Scotland) Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Triscan Systems Limited that put Clayton Le Moors, Accrington, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Fuellink Holdings (Scotland) Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fuellink Holdings (Scotland) Ltd

C/O Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc432709
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Triscan Systems Limited

Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06369088
Notified on 28 February 2022
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fuellink Holdings (Scotland) Ltd

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc432709
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-30
Balance Sheet
Debtors8 9348 934
Other Debtors8 9348 934
Other
Creditors7 9658 625
Net Current Assets Liabilities969309
Other Creditors7 9658 625
Other Taxation Social Security Payable  
Total Assets Less Current Liabilities969309

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2024-01-26
filed on: 12th, February 2024
Free Download (2 pages)

Company search