FUELLINK CONTRACTS LTD
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC410007
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of FUELLINK CONTRACTS LTD are www.fuellinkcontracts.co.uk, and www.fuellink-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Fuellink Contracts Ltd is a Private Limited Company. The company registration number is SC410007. Fuellink Contracts Ltd has been working since 25 October 2011. The present status of the company is Active. The registered address of Fuellink Contracts Ltd is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . ASHLEY, John is a Director of the company. MACINNES, Robert is a Director of the company. Director BROOKS, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ASHLEY, John
Appointed Date: 25 October 2011
57 years old

Director
MACINNES, Robert
Appointed Date: 25 October 2011
75 years old

Resigned Directors

Director
BROOKS, Paul
Resigned: 28 February 2014
Appointed Date: 13 March 2012
56 years old

Persons With Significant Control

Fuellink Holdings (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUELLINK CONTRACTS LTD Events

28 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 30 November 2014
09 Jun 2015
Satisfaction of charge 1 in full
...
... and 6 more events
04 Oct 2012
Current accounting period extended from 30 September 2012 to 30 November 2012
20 Mar 2012
Appointment of Mr Paul Brooks as a director
17 Feb 2012
Current accounting period shortened from 31 October 2012 to 30 September 2012
09 Nov 2011
Particulars of a mortgage or charge / charge no: 1
25 Oct 2011
Incorporation

FUELLINK CONTRACTS LTD Charges

3 November 2011
Floating charge
Delivered: 9 November 2011
Status: Satisfied on 9 June 2015
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…