FOUNTAIN NORTH LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
FOUNTAIN NORTH LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
FOUNTAIN NORTH LIMITED was incorporated 20 years ago on 19/03/2004 and has the registered number: SC265160. The accounts status is FULL and accounts are next due on 30/09/2024.
FOUNTAIN NORTH LIMITED was incorporated 20 years ago on 19/03/2004 and has the registered number: SC265160. The accounts status is FULL and accounts are next due on 30/09/2024.
FOUNTAIN NORTH LIMITED - EDINBURGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOTHIAN SHELF (188) LIMITED (until 21/06/2004)
LOTHIAN SHELF (188) LIMITED (until 21/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 | CURRENT | ||
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2011-09-30 | CURRENT |
MR JAMES MCCUBBIN ROWNEY | Aug 1964 | British | Director | 2004-06-25 UNTIL 2008-07-01 | RESIGNED |
BURNESS (DIRECTORS) LIMITED | Corporate Nominee Director | 2004-03-19 UNTIL 2004-06-25 | RESIGNED | ||
MS DEBORAH SUSAN ESSLEMONT | Jun 1959 | British | Secretary | 2004-06-25 UNTIL 2007-09-14 | RESIGNED |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2018-06-07 | RESIGNED |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2007-09-14 UNTIL 2008-07-01 | RESIGNED | |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2016-04-28 UNTIL 2020-01-10 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2012-12-03 UNTIL 2017-04-28 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2004-06-25 UNTIL 2009-03-31 | RESIGNED |
MRS BARBARA IDA MARY TURNBULL | Feb 1957 | British | Director | 2004-06-25 UNTIL 2011-01-31 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2011-09-30 UNTIL 2016-12-31 | RESIGNED |
MR DAVID ALAN SIVEWRIGHT | May 1962 | British | Director | 2004-06-25 UNTIL 2013-12-24 | RESIGNED |
MR DAVID ALAN SIVEWRIGHT | May 1962 | British | Director | 2010-11-18 UNTIL 2011-09-30 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-09-30 UNTIL 2016-04-28 | RESIGNED |
DR ALI BEHROOZ AFSHAR | Jan 1953 | British | Director | 2004-06-25 UNTIL 2011-08-15 | RESIGNED |
MR RICHARD IAN POWELL | Dec 1968 | British | Director | 2014-05-01 UNTIL 2016-04-28 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2010-07-01 UNTIL 2014-05-01 | RESIGNED |
MRS DEBORAH CLARE LEE | Feb 1976 | British | Director | 2014-10-17 UNTIL 2019-09-05 | RESIGNED |
DR IAN DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2019-09-05 UNTIL 2020-06-30 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 2004-06-25 UNTIL 2010-03-31 | RESIGNED |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2016-04-28 UNTIL 2020-06-30 | RESIGNED |
MR STEVEN GARRETT | Dec 1964 | British | Director | 2009-03-31 UNTIL 2011-09-30 | RESIGNED |
JAMES ALEXANDER STUART DRUMMOND | Apr 1965 | British | Director | 2008-07-01 UNTIL 2011-01-31 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-01-05 UNTIL 2018-06-01 | RESIGNED |
MICHAEL AFSHAR | Oct 1954 | British | Director | 2004-06-25 UNTIL 2011-08-15 | RESIGNED |
BURNESS SOLICITORS | Corporate Nominee Secretary | 2004-03-19 UNTIL 2004-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ama (Nominees) Limited | 2016-04-06 - 2016-06-24 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Grosvenor Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |