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.
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 |
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 |
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 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 |
Balance Sheet | ||
Debtors | 8 934 | 8 934 |
Other Debtors | 8 934 | 8 934 |
Other | ||
Creditors | 7 965 | 8 625 |
Net Current Assets Liabilities | 969 | 309 |
Other Creditors | 7 965 | 8 625 |
Other Taxation Social Security Payable | ||
Total Assets Less Current Liabilities | 969 | 309 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2024-01-26 filed on: 12th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy