FUSION ASSETS LIMITED
MOTHERWELL NORTH LANARKSHIRE REGENERATION COMPANY LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1AB

Company number SC299690
Status Active
Incorporation Date 27 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CIVIC CENTRE, WINDMILLHILL STREET, MOTHERWELL, NORTH LANARKSHIRE, ML1 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016; Full accounts made up to 31 March 2016; Appointment of Desmond Hugh Murray as a director on 27 June 2016. The most likely internet sites of FUSION ASSETS LIMITED are www.fusionassets.co.uk, and www.fusion-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Fusion Assets Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC299690. Fusion Assets Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Fusion Assets Limited is Civic Centre Windmillhill Street Motherwell North Lanarkshire Ml1 1ab. . BURNESS PAULL LLP is a Secretary of the company. COYLE, Michael Joseph is a Director of the company. DUGUID, Scott Macilwriath is a Director of the company. DUNLOP, Walter John is a Director of the company. GRAHAM, Allan George is a Director of the company. KEMP, Elaine Edith is a Director of the company. LUNNY, Thomas Gerard, Cllr is a Director of the company. MURRAY, Desmond Hugh is a Director of the company. SMITH, Ronald Schoular is a Director of the company. Director CARMICHAEL, Iain James Keith has been resigned. Director COLLINS, James Murray has been resigned. Director CRICHTON, Alistair Chalmers has been resigned. Director CURLEY, Thomas has been resigned. Director FAGEN, David has been resigned. Director GEBBIE, David has been resigned. Director HISLOP, Eric Hull has been resigned. Director JUKES, Paul has been resigned. Director LUNNY, Thomas Gerard, Cllr has been resigned. Director MACKAY, Graham Neil has been resigned. Director MAGINNIS, Thomas, Councillor has been resigned. Director MCCONACHIE, Maureen Alexandra has been resigned. Director MCCULLOCH, Kenneth Wilfred has been resigned. Director MCLAREN, John, Cllr has been resigned. Director MCMANUS, John has been resigned. Director MCNALLY, Frank, Councillor has been resigned. Director PENTLAND, John, Councillor has been resigned. Director PORCH, David Moore has been resigned. Director WILSON, Kenneth has been resigned. Director WOOD, Jane Frances has been resigned. Director WOODBURN, Pamela has been resigned. Director WRIGHT, Mandy Edna Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 27 March 2006

Director
COYLE, Michael Joseph
Appointed Date: 30 June 2008
71 years old

Director
DUGUID, Scott Macilwriath
Appointed Date: 23 September 2010
75 years old

Director
DUNLOP, Walter John
Appointed Date: 23 September 2010
65 years old

Director
GRAHAM, Allan George
Appointed Date: 08 March 2016
72 years old

Director
KEMP, Elaine Edith
Appointed Date: 31 March 2016
58 years old

Director
LUNNY, Thomas Gerard, Cllr
Appointed Date: 08 March 2016
74 years old

Director
MURRAY, Desmond Hugh
Appointed Date: 27 June 2016
54 years old

Director
SMITH, Ronald Schoular
Appointed Date: 03 October 2016
72 years old

Resigned Directors

Director
CARMICHAEL, Iain James Keith
Resigned: 27 June 2016
Appointed Date: 23 September 2010
73 years old

Director
COLLINS, James Murray
Resigned: 22 June 2007
Appointed Date: 27 March 2006
61 years old

Director
CRICHTON, Alistair Chalmers
Resigned: 31 March 2016
Appointed Date: 30 June 2008
64 years old

Director
CURLEY, Thomas
Resigned: 21 March 2008
Appointed Date: 27 March 2006
80 years old

Director
FAGEN, David
Resigned: 17 December 2015
Appointed Date: 25 March 2013
61 years old

Director
GEBBIE, David
Resigned: 15 December 2008
Appointed Date: 17 August 2006
85 years old

Director
HISLOP, Eric Hull
Resigned: 19 December 2011
Appointed Date: 19 September 2011
66 years old

Director
JUKES, Paul
Resigned: 01 September 2015
Appointed Date: 17 December 2012
66 years old

Director
LUNNY, Thomas Gerard, Cllr
Resigned: 25 June 2012
Appointed Date: 21 February 2011
74 years old

Director
MACKAY, Graham Neil
Resigned: 16 March 2016
Appointed Date: 03 December 2015
69 years old

Director
MAGINNIS, Thomas, Councillor
Resigned: 17 December 2012
Appointed Date: 27 March 2006
81 years old

Director
MCCONACHIE, Maureen Alexandra
Resigned: 22 June 2011
Appointed Date: 05 September 2007
67 years old

Director
MCCULLOCH, Kenneth Wilfred
Resigned: 15 December 2008
Appointed Date: 17 August 2006
76 years old

Director
MCLAREN, John, Cllr
Resigned: 08 March 2016
Appointed Date: 17 December 2015
73 years old

Director
MCMANUS, John
Resigned: 30 June 2008
Appointed Date: 22 June 2007
75 years old

Director
MCNALLY, Frank, Councillor
Resigned: 08 March 2016
Appointed Date: 25 June 2012
37 years old

Director
PENTLAND, John, Councillor
Resigned: 22 November 2010
Appointed Date: 30 June 2008
78 years old

Director
PORCH, David Moore
Resigned: 05 September 2007
Appointed Date: 27 March 2006
78 years old

Director
WILSON, Kenneth
Resigned: 03 December 2015
Appointed Date: 01 October 2015
65 years old

Director
WOOD, Jane Frances
Resigned: 21 September 2009
Appointed Date: 25 April 2006
63 years old

Director
WOODBURN, Pamela
Resigned: 30 June 2008
Appointed Date: 27 March 2006
67 years old

Director
WRIGHT, Mandy Edna Elizabeth
Resigned: 30 June 2008
Appointed Date: 27 March 2006
60 years old

FUSION ASSETS LIMITED Events

17 Jan 2017
Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016
21 Oct 2016
Full accounts made up to 31 March 2016
12 Aug 2016
Appointment of Desmond Hugh Murray as a director on 27 June 2016
12 Aug 2016
Termination of appointment of Iain James Keith Carmichael as a director on 27 June 2016
29 Apr 2016
Appointment of Elaine Edith Kemp as a director on 31 March 2016
...
... and 71 more events
25 Sep 2006
Memorandum and Articles of Association
25 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2006
New director appointed
27 Apr 2006
New director appointed
27 Mar 2006
Incorporation

FUSION ASSETS LIMITED Charges

2 December 2015
Charge code SC29 9690 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Contains fixed charge…