Company number SC202365
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address HIGHFIELD, NORTH BERWICK, EAST LOTHIAN, EH39 5JG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Statement of capital following an allotment of shares on 26 December 2016
GBP 762
; Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES13 ‐
That the articles of association be amended by deleting all the provisions of the company's memorandum of association which, by virtue of section 28 of the companies act 2006, are to be treated as provisions of the company's articles of association and any limit previously imposed on the company's authorised share capital, whether by the company's memorandum or articles of association or by resolution passed by general meeting, be removed. 26/12/2016
; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of FENTON TOWER LIMITED are www.fentontower.co.uk, and www.fenton-tower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Drem Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenton Tower Limited is a Private Limited Company.
The company registration number is SC202365. Fenton Tower Limited has been working since 14 December 1999.
The present status of the company is Active. The registered address of Fenton Tower Limited is Highfield North Berwick East Lothian Eh39 5jg. . SIMPSON, William Ian is a Secretary of the company. MACASKILL, John is a Director of the company. SIMPSON, William Ian is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 16 March 2000
Appointed Date: 14 December 1999
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 16 March 2000
Appointed Date: 14 December 1999
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 16 March 2000
Appointed Date: 14 December 1999
Persons With Significant Control
Mr William Ian Simpson
Notified on: 14 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Macaskill
Notified on: 14 December 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FENTON TOWER LIMITED Events
19 Jan 2017
Statement of capital following an allotment of shares on 26 December 2016
19 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
That the articles of association be amended by deleting all the provisions of the company's memorandum of association which, by virtue of section 28 of the companies act 2006, are to be treated as provisions of the company's articles of association and any limit previously imposed on the company's authorised share capital, whether by the company's memorandum or articles of association or by resolution passed by general meeting, be removed. 26/12/2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Aug 2016
Change of share class name or designation
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 70 more events
20 Mar 2000
New secretary appointed;new director appointed
20 Mar 2000
New director appointed
20 Mar 2000
Secretary resigned;director resigned
08 Feb 2000
Company name changed tm 1144 LIMITED\certificate issued on 09/02/00
14 Dec 1999
Incorporation
31 March 2003
Standard security
Delivered: 11 April 2003
Status: Satisfied
on 25 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fenton tower, highfield, north berwick.
4 February 2003
Floating charge
Delivered: 24 February 2003
Status: Satisfied
on 25 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 July 2001
Standard security
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fenton tower, highfield, north berwick.
15 June 2001
Standard security
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Area of ground at kingston, north berwick, eats lothian.