About

Registered Number: SC187460
Date of Incorporation: 08/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Fettes College, Carrington Road, Edinburgh, EH4 1QX

 

Established in 1998, Fettes Enterprises Ltd are based in Edinburgh, it's status at Companies House is "Active". The companies directors are listed as Oram, Andrew Edward, Wallace, Wendy, Burns, Graham John, Bates, Stephen Michael, Fox, Alasdair Gordon at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Wendy 18 May 2004 - 1
BATES, Stephen Michael 09 November 2012 30 April 2017 1
FOX, Alasdair Gordon 06 October 1998 28 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ORAM, Andrew Edward 21 December 2018 - 1
BURNS, Graham John 24 November 2004 21 December 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
AP03 - Appointment of secretary 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
AA - Annual Accounts 14 March 2017
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
CS01 - N/A 08 July 2016
RESOLUTIONS - N/A 27 May 2016
RESOLUTIONS - N/A 27 May 2016
SH19 - Statement of capital 27 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 May 2016
CAP-SS - N/A 27 May 2016
SH01 - Return of Allotment of shares 27 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 09 March 2012
AUD - Auditor's letter of resignation 16 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 June 2007
410(Scot) - N/A 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
MEM/ARTS - N/A 23 November 2006
CERTNM - Change of name certificate 22 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
410(Scot) - N/A 08 March 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 27 June 2002
410(Scot) - N/A 17 October 2001
410(Scot) - N/A 12 October 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 29 June 2001
410(Scot) - N/A 25 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 04 April 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 14 July 1999
225 - Change of Accounting Reference Date 17 June 1999
MEM/ARTS - N/A 23 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
CERTNM - Change of name certificate 17 November 1998
RESOLUTIONS - N/A 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 20 March 2007 Fully Satisfied

N/A

Standard security 23 February 2006 Fully Satisfied

N/A

Standard security 03 October 2001 Outstanding

N/A

Standard security 03 October 2001 Outstanding

N/A

Bond & floating charge 08 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.