FUSION INTERIORS LIMITED

FUSION INTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFUSION INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC403965
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FUSION INTERIORS LIMITED?

    • Development of building projects (41100) / Construction

    Where is FUSION INTERIORS LIMITED located?

    Registered Office Address
    51 Carsegate Road
    IV3 8EX Inverness
    Highland
    Undeliverable Registered Office AddressNo

    What were the previous names of FUSION INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSION INTERIORS (INVERNESS) LIMITEDJul 22, 2011Jul 22, 2011

    What are the latest accounts for FUSION INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for FUSION INTERIORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FUSION INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Miss Jane Grant as a director on Nov 07, 2013

    2 pagesAP01

    Termination of appointment of James Alexander Souter as a director on Nov 07, 2013

    1 pagesTM01

    Annual return made up to Jul 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Oct 31, 2012

    2 pagesAA

    Termination of appointment of Jane Grant as a director on Sep 28, 2012

    1 pagesTM01

    Annual return made up to Jul 22, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland

    1 pagesAD02

    Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on Jun 07, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed fusion interiors (inverness) LIMITED\certificate issued on 28/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 28, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2011

    RES15

    Appointment of James Alexander Souter as a director

    2 pagesAP01

    Appointment of Jane Grant as a director

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Jul 22, 2011

    • Capital: GBP 100
    4 pagesSH01

    Current accounting period extended from Jul 31, 2012 to Oct 31, 2012

    3 pagesAA01

    Incorporation

    22 pagesNEWINC

    Who are the officers of FUSION INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Jane
    Delnies Road Inverness
    Delnies Road
    IV2 4NQ Inverness
    20
    Scotland
    Director
    Delnies Road Inverness
    Delnies Road
    IV2 4NQ Inverness
    20
    Scotland
    ScottlandBrittish162354500001
    GRANT, Jane
    Delnies Road
    IV2 4NQ Inverness
    20
    United Kingdom
    Director
    Delnies Road
    IV2 4NQ Inverness
    20
    United Kingdom
    ScottlandBrittish162354500001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    SOUTER, James Alexander
    Breac An Ord
    Maryburgh
    IV7 8DH Dingwall
    1
    United Kingdom
    Director
    Breac An Ord
    Maryburgh
    IV7 8DH Dingwall
    1
    United Kingdom
    United KingdomBritish122578150002

    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