FUSION MECHANICAL SERVICES LIMITED
GLASGOW MACROCOM (754) LIMITED

Hellopages » Glasgow City » Glasgow City » G20 7LU

Company number SC229514
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address BLOCK 3 UNIT 6, OAKBANK INDUSTRIAL ESTATE,, GLASGOW, G20 7LU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FUSION MECHANICAL SERVICES LIMITED are www.fusionmechanicalservices.co.uk, and www.fusion-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Fusion Mechanical Services Limited is a Private Limited Company. The company registration number is SC229514. Fusion Mechanical Services Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Fusion Mechanical Services Limited is Block 3 Unit 6 Oakbank Industrial Estate Glasgow G20 7lu. . COOPER, Susan is a Secretary of the company. COOPER, Andrew is a Director of the company. COOPER, Scott is a Director of the company. COOPER, Stephen is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOPER, Susan
Appointed Date: 28 May 2002

Director
COOPER, Andrew
Appointed Date: 16 May 2002
57 years old

Director
COOPER, Scott
Appointed Date: 01 January 2003
53 years old

Director
COOPER, Stephen
Appointed Date: 01 January 2003
52 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 28 May 2002
Appointed Date: 22 March 2002

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr Andrew Cooper
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Cooper
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Cooper
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUSION MECHANICAL SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6

14 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6

...
... and 42 more events
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
12 Jun 2002
Registered office changed on 12/06/02 from: 152 bath street glasgow G2 4TB
17 May 2002
Company name changed macrocom (754) LIMITED\certificate issued on 17/05/02
22 Mar 2002
Incorporation

FUSION MECHANICAL SERVICES LIMITED Charges

19 October 2009
Floating charge
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…