Background WavePink WaveYellow Wave

FSH AIRPORT (EDINBURGH) SERVICES LIMITED (04001890)

FSH AIRPORT (EDINBURGH) SERVICES LIMITED (04001890) is an active UK company. incorporated on 25 May 2000. with registered office in 11-15 Wigmore Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FSH AIRPORT (EDINBURGH) SERVICES LIMITED has been registered for 25 years. Current directors include BRAND, Josephine Clare, HENDERSON, Rorie Graham Farquharson, TOPPS, Richard Mark and 1 others.

Company Number
04001890
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
11-15 Wigmore Street, W1A 2JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAND, Josephine Clare, HENDERSON, Rorie Graham Farquharson, TOPPS, Richard Mark, WHITE, Jonathan Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSH AIRPORT (EDINBURGH) SERVICES LIMITED

FSH AIRPORT (EDINBURGH) SERVICES LIMITED is an active company incorporated on 25 May 2000 with the registered office located in 11-15 Wigmore Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FSH AIRPORT (EDINBURGH) SERVICES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04001890

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

IBIS (590) LIMITED
From: 25 May 2000To: 8 September 2000
Contact
Address

11-15 Wigmore Street London , W1A 2JZ,

Timeline

7 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Secretary
Appointed 30 Jun 2010

BRAND, Josephine Clare

Active
11-15 Wigmore StreetW1A 2JZ
Born April 1967
Director
Appointed 27 Jul 2012

HENDERSON, Rorie Graham Farquharson

Active
22 Weymouth Mews, LondonW1G 7EB
Born December 1959
Director
Appointed 06 Sept 2000

TOPPS, Richard Mark

Active
Manor Green, Stratford Upon AvonCV37 7ES
Born March 1967
Director
Appointed 30 Jun 2010

WHITE, Jonathan Paul

Active
Wigmore Street, LondonW1A 2JZ
Born July 1951
Director
Appointed 29 Sept 2000

BIRCHMORE, Trevor Michael

Resigned
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed 29 Sept 2000
Resigned 30 Jun 2010

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 25 May 2000
Resigned 29 Sept 2000

BIRCHMORE, Trevor Michael

Resigned
Wigmore Street, LondonW1A 2JZ
Born June 1946
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2010

KITCHERSIDE, Barry Gregory

Resigned
Mansard Cottage, OxtedRH8 0TP
Born April 1944
Director
Appointed 06 Sept 2000
Resigned 30 Jun 2009

MARGERESON, Michael Simon

Resigned
11-15 Wigmore StreetW1A 2JZ
Born November 1961
Director
Appointed 30 Jun 2010
Resigned 27 Jul 2012

MARTIN, Robert Ainsley

Resigned
5 The Dovecote, PershoreWR10 3LL
Born October 1953
Director
Appointed 06 Dec 2001
Resigned 30 Jun 2010

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 29 Sept 2000
Resigned 06 Dec 2001

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 25 May 2000
Resigned 29 Sept 2000

Persons with significant control

2

Wigmore Street, LondonW1A 2JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Tiddington Road, Stratford Upon AvonCV37 7BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Auditors Resignation Company
27 June 2016
AUDAUD
Auditors Resignation Company
21 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 March 2008
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
15 February 2007
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
287Change of Registered Office
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
5 October 2000
88(2)R88(2)R
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2000
NEWINCIncorporation