FENTON TOWER LIMITED - NORTH BERWICK
Company Profile | Company Filings |
Overview
FENTON TOWER LIMITED is a Private Limited Company from NORTH BERWICK SCOTLAND and has the status: Active.
FENTON TOWER LIMITED was incorporated 24 years ago on 14/12/1999 and has the registered number: SC202365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FENTON TOWER LIMITED was incorporated 24 years ago on 14/12/1999 and has the registered number: SC202365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FENTON TOWER LIMITED - NORTH BERWICK
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
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
FENTON TOWER
NORTH BERWICK
EH39 5JH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES SIMPSON | Nov 1981 | British | Director | 2019-01-01 | CURRENT |
JOHN MACASKILL | Apr 1950 | American | Director | 2000-03-16 | CURRENT |
JOHN MACASKILL | Jan 1984 | British | Director | 2019-01-01 | CURRENT |
BEN ALEXANDER MACASKILL | Oct 1986 | British | Director | 2019-01-01 | CURRENT |
MR JAMES THOMAS SIMPSON | Secretary | 2020-06-17 | CURRENT | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1999-12-14 UNTIL 2000-03-16 | RESIGNED | ||
REYNARD NOMINEES LIMITED | Corporate Nominee Director | 1999-12-14 UNTIL 2000-03-16 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-12-14 UNTIL 2000-03-16 | RESIGNED | ||
MR WILLIAM IAN SIMPSON | May 1951 | British | Director | 2000-03-16 UNTIL 2020-05-20 | RESIGNED |
MRS VICTORIA JANE RUSSELL | Jan 1979 | British | Director | 2019-10-23 UNTIL 2020-09-11 | RESIGNED |
MR WILLIAM IAN SIMPSON | May 1951 | British | Secretary | 2000-03-16 UNTIL 2020-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Ian Simpson | 2016-12-14 - 2017-02-14 | 5/1951 | Ownership of shares 25 to 50 percent | |
Mr John Macaskill | 2016-12-14 - 2016-12-14 | 4/1950 | Ownership of shares 50 to 75 percent | |
Macone Llp | 2016-04-06 | New York Ny 10028 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FENTON_TOWER_LIMITED - Accounts | 2023-09-27 | 31-12-2022 | £51,941 Cash £1,624,328 equity |
FENTON_TOWER_LIMITED - Accounts | 2022-10-28 | 31-12-2021 | £74,861 Cash £1,611,516 equity |
FENTON_TOWER_LIMITED - Accounts | 2021-12-18 | 31-12-2020 | £18,949 Cash £1,561,584 equity |
Fenton Tower Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-17 | 31-12-2019 | £7,806 Cash £992,782 equity |
Fenton Tower Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-20 | 31-12-2018 | £6,738 Cash £1,053,889 equity |
Fenton Tower Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-18 | 31-12-2017 | £938 Cash £1,140,606 equity |
Fenton Tower Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-12-2016 | £11,065 Cash £1,230,155 equity |
Fenton Tower Limited - Abbreviated accounts 16.1 | 2016-08-09 | 31-12-2015 | £135 Cash £1,112,155 equity |