Fettes Enterprises Limited EDINBURGH


Founded in 1998, Fettes Enterprises, classified under reg no. SC187460 is an active company. Currently registered at Fettes College EH4 1QX, Edinburgh the company has been in the business for 26 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2006/11/22 Fettes Enterprises Limited is no longer carrying the name Fettes Sports Club Development.

Currently there are 4 directors in the the firm, namely William S., Irene K. and Peter W. and others. In addition one secretary - David H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fettes Enterprises Limited Address / Contact

Office Address Fettes College
Office Address2 Carrington Road
Town Edinburgh
Post code EH4 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187460
Date of Incorporation Wed, 8th Jul 1998
Industry Operation of sports facilities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

David H.

Position: Secretary

Appointed: 30 November 2022

William S.

Position: Director

Appointed: 08 September 2021

Irene K.

Position: Director

Appointed: 25 November 2020

Peter W.

Position: Director

Appointed: 19 May 2009

Wendy W.

Position: Director

Appointed: 18 May 2004

Andrew O.

Position: Secretary

Appointed: 21 December 2018

Resigned: 30 November 2022

Brian A.

Position: Director

Appointed: 18 September 2013

Resigned: 31 August 2023

Deborah A.

Position: Director

Appointed: 18 September 2013

Resigned: 20 November 2018

Stephen B.

Position: Director

Appointed: 09 November 2012

Resigned: 30 April 2017

Eric Y.

Position: Director

Appointed: 15 June 2012

Resigned: 30 June 2021

Charles O.

Position: Director

Appointed: 11 September 2007

Resigned: 15 June 2013

Richard R.

Position: Director

Appointed: 22 March 2005

Resigned: 15 May 2012

Graham B.

Position: Secretary

Appointed: 24 November 2004

Resigned: 21 December 2018

Martin T.

Position: Director

Appointed: 08 June 2001

Resigned: 30 June 2009

Alexander M.

Position: Director

Appointed: 08 June 2001

Resigned: 18 May 2022

Alastair S.

Position: Director

Appointed: 28 September 1999

Resigned: 23 May 2017

Stanley M.

Position: Director

Appointed: 28 September 1999

Resigned: 18 June 2004

Barrie L.

Position: Director

Appointed: 06 October 1998

Resigned: 11 September 2007

Alasdair F.

Position: Director

Appointed: 06 October 1998

Resigned: 28 September 1999

Simon B.

Position: Nominee Director

Appointed: 08 July 1998

Resigned: 06 October 1998

John K.

Position: Nominee Director

Appointed: 08 July 1998

Resigned: 06 October 1998

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 08 July 1998

Resigned: 24 November 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Fettes College Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a corporate body", 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.

Fettes College Limited

Fettes College Carrington Road, Edinburgh, EH4 1QX, Scotland

Legal authority Education (Scotland) Acts And Charities And Trustee Investment (Scotland) Act 2005
Legal form Corporate Body
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fettes Sports Club Development November 22, 2006
Fettes College Sports Club April 4, 2001
Verimac (no. 92) November 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand143 76690 61766 969
Current Assets502 808497 004419 245
Debtors145 656204 694125 628
Net Assets Liabilities-643 073782 945536 442
Other Debtors26 56238 84898 749
Property Plant Equipment3 463 9523 458 6143 328 336
Total Inventories213 386201 693 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 562 5572 725 9912 877 135
Amounts Owed By Related Parties75 18222 458 
Amounts Owed To Group Undertakings237 936218 230279 590
Average Number Employees During Period384949
Capital Reduction Decrease In Equity 1 620 000 
Creditors2 480 6402 609 2522 590 110
Fixed Assets3 463 9543 458 6163 328 338
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 3957026
Increase From Depreciation Charge For Year Property Plant Equipment 163 434169 522
Interest Paid To Group Undertakings27 29142 030125 542
Investments Fixed Assets222
Investments In Group Undertakings Participating Interests222
Issue Equity Instruments 1 620 001 
Net Current Assets Liabilities-1 626 387-66 419-201 786
Other Creditors2 480 6402 609 2522 590 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 378
Other Disposals Property Plant Equipment  20 396
Other Taxation Social Security Payable51 07877 24680 341
Profit Loss-351 379-193 983-246 503
Property Plant Equipment Gross Cost6 026 5096 184 6056 205 471
Total Additions Including From Business Combinations Property Plant Equipment 158 09641 262
Total Assets Less Current Liabilities1 837 5673 392 1973 126 552
Trade Creditors Trade Payables69 409100 70952 558
Trade Debtors Trade Receivables43 91285 50426 879

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/08/31
filed on: 20th, February 2024
Free Download (12 pages)

Company search

Advertisements