Background WavePink WaveYellow Wave

FETTES ACTIVE LIMITED (SC090317)

FETTES ACTIVE LIMITED (SC090317) is an active UK company. incorporated on 31 October 1984. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FETTES ACTIVE LIMITED has been registered for 41 years. Current directors include WORLLEDGE, Peter John Franklin.

Company Number
SC090317
Status
active
Type
ltd
Incorporated
31 October 1984
Age
41 years
Address
Fettes College, Edinburgh, EH4 1QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
WORLLEDGE, Peter John Franklin
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FETTES ACTIVE LIMITED

FETTES ACTIVE LIMITED is an active company incorporated on 31 October 1984 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FETTES ACTIVE LIMITED was registered 41 years ago.(SIC: 47190)

Status

active

Active since 41 years ago

Company No

SC090317

LTD Company

Age

41 Years

Incorporated 31 October 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

FETTES COLLEGE LIMITED
From: 16 February 2018To: 13 January 2022
FETTES (2006) LIMITED
From: 22 November 2006To: 16 February 2018
FETTES ENTERPRISES LIMITED
From: 26 February 1985To: 22 November 2006
VERIMAC (NO 24) LIMITED
From: 31 October 1984To: 26 February 1985
Contact
Address

Fettes College Carrington Road Edinburgh, EH4 1QX,

Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Director Left
May 12
Director Joined
Jun 12
Director Left
May 17
Director Left
Jun 22
Loan Cleared
Sept 22
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HANCOCK, David Graham

Active
Fettes College, EdinburghEH4 1QX
Secretary
Appointed 30 Nov 2022

WORLLEDGE, Peter John Franklin

Active
Fettes College, EdinburghEH4 1QX
Born September 1966
Director
Appointed 19 May 2009

BURNS, Graham John

Resigned
Fettes College, EdinburghEH4 1QX
Secretary
Appointed 23 Nov 2004
Resigned 21 Dec 2018

ORAM, Andrew Edward

Resigned
Fettes College, EdinburghEH4 1QX
Secretary
Appointed 21 Dec 2018
Resigned 30 Nov 2022

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 01 Sept 2002
Resigned 23 Nov 2004

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed N/A
Resigned 01 Sept 1992

CARNEGIE, William Traquair

Resigned
56 Fountainhall Road, EdinburghEH9 2LP
Born December 1936
Director
Appointed N/A
Resigned 07 Jul 1997

LLOYD, Barrie Otway

Resigned
4 Beech Lawn, GuildfordGU1 3PE
Born July 1940
Director
Appointed 25 Mar 2003
Resigned 11 Sept 2007

MCCREATH, Alexander Alan

Resigned
Fettes College, EdinburghEH4 1QX
Born March 1952
Director
Appointed 25 Mar 2003
Resigned 23 May 2022

MORRISON, Stanley Walker

Resigned
Glebe House, KirkoswaldKA19 8HZ
Born June 1941
Director
Appointed 25 Mar 2003
Resigned 20 Apr 2004

OATTS, John Verel

Resigned
13 The Beeches, GullaneEH31 2DX
Born March 1958
Director
Appointed 20 Oct 2004
Resigned 01 Jun 2006

PRESTON, George Dawson Chrystal

Resigned
105 Craigleith Road, EdinburghEH4 2EH
Born April 1931
Director
Appointed N/A
Resigned 23 Jun 1993

ROBSON, Richard English

Resigned
Fettes College, EdinburghEH4 1QX
Born February 1944
Director
Appointed 22 Mar 2005
Resigned 15 May 2012

SALVESEN, Alastair Eric Hotson

Resigned
Fettes College, EdinburghEH4 1QX
Born July 1941
Director
Appointed 07 Jul 1997
Resigned 23 May 2017

THAW, James Cameron

Resigned
Fettes College, EdinburghEH4 1QX
Born March 1939
Director
Appointed N/A
Resigned 09 Oct 1997

TOLHURST, Martin Anthony

Resigned
Wilton, PeeblesEH45 9HF
Born June 1950
Director
Appointed 09 Oct 1997
Resigned 30 Jun 2009

YOUNG, Eric Macfie

Resigned
Fettes College, EdinburghEH4 1QX
Born October 1955
Director
Appointed 15 Jun 2012
Resigned 21 Jan 2026

Persons with significant control

1

Fettes College Limited

Active
Carrington Road, EdinburghEH4 1QX

Nature of Control

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

Filing History

128

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
410(Scot)410(Scot)
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
5 July 1988
288288
Legacy
6 July 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Memorandum Articles
2 April 1985
MEM/ARTSMEM/ARTS
Miscellaneous
31 October 1984
MISCMISC