About

Registered Number: SC218516
Date of Incorporation: 25/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Highfield, North Berwick, East Lothian, EH39 6JG

 

Having been setup in 2001, Fenton Tower Wines Ltd has its registered office in East Lothian, it's status at Companies House is "Active". The companies directors are Macaskill, John, Macaskill, Ben Alexander, Macaskill, John, Mccaskill, John, Russell, Victoria Jane, Simpson, William Ian. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACASKILL, Ben Alexander 17 June 2020 - 1
MACASKILL, John 17 June 2020 - 1
MCCASKILL, John 11 December 2001 - 1
RUSSELL, Victoria Jane 17 June 2020 - 1
SIMPSON, William Ian 11 December 2001 20 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MACASKILL, John 17 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CH01 - Change of particulars for director 14 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP03 - Appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
CERTNM - Change of name certificate 11 December 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.