FUSION SCOTLAND

Register to unlock more data on OkredoRegister

FUSION SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC235210

Incorporation date

12/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cole-Hamilton & Co, 54 Culcabock Avenue, Inverness, Highland IV2 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon05/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2016
First Gazette notice for voluntary strike-off
dot icon07/01/2016
Application to strike the company off the register
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-12 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-12 no member list
dot icon21/08/2014
Appointment of Miss Caroline Whitfield as a director on 2014-07-29
dot icon21/08/2014
Appointment of Mr David John Fraser as a director on 2014-07-29
dot icon07/08/2014
Appointment of Mr Kenneth Bruce Morrison as a director on 2014-07-29
dot icon07/08/2014
Appointment of Mrs Joanna Adams as a director on 2014-07-29
dot icon31/07/2014
Termination of appointment of Allan Gordon Simpson as a director on 2014-07-29
dot icon31/07/2014
Appointment of Mr Douglas Stewart Mundie as a director on 2014-07-29
dot icon25/06/2014
Termination of appointment of Melanie Newdick as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-12 no member list
dot icon28/03/2013
Termination of appointment of Joanna Adams as a director
dot icon28/03/2013
Appointment of Miss Melanie Newdick as a director
dot icon30/01/2013
Termination of appointment of Richard Cole-Hamilton as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-12 no member list
dot icon13/08/2012
Appointment of Mr Allan Gordon Simpson as a director
dot icon13/08/2012
Termination of appointment of Michael Craigie as a director
dot icon13/08/2012
Termination of appointment of David Fraser as a director
dot icon25/07/2012
Termination of appointment of Thomas Mccallum as a director
dot icon25/05/2012
Termination of appointment of John Sutherland-Fisher as a director
dot icon23/12/2011
Appointment of Mrs Joanna Adams as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-12 no member list
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-08-12 no member list
dot icon09/09/2010
Director's details changed for David Fraser on 2010-08-12
dot icon09/09/2010
Secretary's details changed for Cole-Hamilton & Co on 2010-08-12
dot icon23/02/2010
Appointment of Thomas Edward Reid Mccallum as a director
dot icon06/12/2009
Memorandum and Articles of Association
dot icon06/12/2009
Resolutions
dot icon24/11/2009
Termination of appointment of Jean Urquhart Mbe as a director
dot icon24/11/2009
Termination of appointment of Douglas Mundie as a director
dot icon24/11/2009
Termination of appointment of Alan Maclennan as a director
dot icon24/11/2009
Termination of appointment of Campbell Grant as a director
dot icon10/10/2009
Director's details changed for David Fraser on 2009-09-29
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from the greenhouse beechwood business park north inverness highland IV2 3BL
dot icon17/08/2009
Annual return made up to 12/08/09
dot icon15/04/2009
Director appointed david fraser
dot icon15/04/2009
Appointment terminated director ian macfarlane
dot icon06/01/2009
Director appointed campbell grant
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 12/08/08
dot icon12/08/2008
Appointment terminated director kerry godfrey
dot icon30/07/2008
Appointment terminated director susan torrance
dot icon08/04/2008
Director appointed jean urquhart
dot icon02/04/2008
Director appointed michael alexander craigie
dot icon02/04/2008
Appointment terminated director peter swanson
dot icon19/12/2007
Director resigned
dot icon26/09/2007
New director appointed
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Annual return made up to 12/08/07
dot icon29/06/2007
Memorandum and Articles of Association
dot icon29/06/2007
Resolutions
dot icon22/06/2007
Director resigned
dot icon20/11/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon29/09/2006
New director appointed
dot icon16/08/2006
Annual return made up to 12/08/06
dot icon10/08/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-08-31
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon12/08/2005
Annual return made up to 12/08/05
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon12/12/2004
Full accounts made up to 2004-08-31
dot icon19/10/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon13/08/2004
Annual return made up to 12/08/04
dot icon24/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon02/04/2004
Resolutions
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Director resigned
dot icon31/10/2003
Full accounts made up to 2003-08-31
dot icon28/08/2003
Annual return made up to 12/08/03
dot icon29/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon12/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Joanna
Director
17/11/2011 - 08/02/2013
3
Adams, Joanna
Director
29/07/2014 - Present
3
Whitfield, Caroline
Director
29/07/2014 - Present
7
Jet Europe B.V
Corporate Secretary
12/08/2002 - Present
6
Macfarlane, Ian Stuart
Director
20/09/2006 - 23/03/2009
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUSION SCOTLAND

FUSION SCOTLAND is an(a) Dissolved company incorporated on 12/08/2002 with the registered office located at Cole-Hamilton & Co, 54 Culcabock Avenue, Inverness, Highland IV2 3RQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION SCOTLAND?

toggle

FUSION SCOTLAND is currently Dissolved. It was registered on 12/08/2002 and dissolved on 05/04/2016.

Where is FUSION SCOTLAND located?

toggle

FUSION SCOTLAND is registered at Cole-Hamilton & Co, 54 Culcabock Avenue, Inverness, Highland IV2 3RQ.

What does FUSION SCOTLAND do?

toggle

FUSION SCOTLAND operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for FUSION SCOTLAND?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via voluntary strike-off.