FENTON TOWER LIMITED
Overview
Company Name | FENTON TOWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC202365 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FENTON TOWER LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is FENTON TOWER LIMITED located?
Registered Office Address | Fenton Tower Kingston EH39 5JH North Berwick Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FENTON TOWER LIMITED?
Company Name | From | Until |
---|---|---|
TM 1144 LIMITED | Dec 14, 1999 | Dec 14, 1999 |
What are the latest accounts for FENTON TOWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FENTON TOWER LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for FENTON TOWER LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Registered office address changed from Highfield North Berwick East Lothian EH39 5JG to Fenton Tower Kingston North Berwick EH39 5JH on Sep 28, 2021 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2020
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Victoria Jane Russell as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mr James Thomas Simpson on Jul 14, 2020 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr James Thomas Simpson on Jul 14, 2020 | 1 pages | CH03 | ||||||||||||||||||
Termination of appointment of William Ian Simpson as a director on May 20, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Thomas Simpson as a secretary on Jun 17, 2020 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of William Ian Simpson as a secretary on May 20, 2020 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Victoria Jane Russell as a director on Oct 23, 2019 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||||||
Who are the officers of FENTON TOWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Thomas James | Secretary | Forest Avenue Locust Valley New York 60 Ny11560 United States | 271466350002 | |||||||
MACASKILL, Ben Alexander | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | United States | British | Banker | 255464560001 | ||||
MACASKILL, John | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | United States | British | Banker | 255297520001 | ||||
MACASKILL, John | Director | 160 East 81st Street NY10028 New York America | United States | American | Director | 31041480002 | ||||
SIMPSON, Thomas James | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | England | British | Broker | 252179810002 | ||||
SIMPSON, William Ian | Secretary | Highfield EH39 5JG North Berwick | British | Director | 399850001 | |||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
RUSSELL, Victoria Jane | Director | EH39 5JG North Berwick Highfield East Lothian Scotland | Scotland | British | None | 266350790001 | ||||
SIMPSON, William Ian | Director | Highfield EH39 5JG North Berwick | Scotland | British | Director | 399850001 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of FENTON TOWER LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr William Ian Simpson | Dec 14, 2016 | Highfield North Berwick EH39 5JG East Lothian | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr John Macaskill | Dec 14, 2016 | Highfield North Berwick EH39 5JG East Lothian | Yes | ||||
Nationality: British Country of Residence: Usa | |||||||
Natures of Control
| |||||||
Macone Llp | Apr 06, 2016 | 81st Street New York 160 East Ny 10028 United States | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0