Background WavePink WaveYellow Wave

A V FUSION LIMITED (SC285563)

A V FUSION LIMITED (SC285563) is an active UK company. incorporated on 1 June 2005. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. A V FUSION LIMITED has been registered for 20 years. Current directors include CHAN-MALCOLM, Linda Hoy May.

Company Number
SC285563
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
41 Argyle Place, Edinburgh, EH9 1JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHAN-MALCOLM, Linda Hoy May
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A V FUSION LIMITED

A V FUSION LIMITED is an active company incorporated on 1 June 2005 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. A V FUSION LIMITED was registered 20 years ago.(SIC: 56101)

Status

active

Active since 20 years ago

Company No

SC285563

LTD Company

Age

20 Years

Incorporated 1 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 4 May 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 June 2025 (1 year ago)
Submitted on 4 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

41 Argyle Place Edinburgh, EH9 1JT,

Previous Addresses

14 Scott Street Perth PH1 5EJ
From: 1 June 2005To: 28 July 2016
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHAN-MALCOLM, Linda Hoy May

Active
Kintillo Road, PerthPH2 9AZ
Born June 1973
Director
Appointed 12 Oct 2008

KWA, Veronica

Resigned
1 Muirend Avenue, PerthPH1 1JL
Secretary
Appointed 01 Jun 2005
Resigned 19 Jan 2007

LONGHORN, Colin Gordon

Resigned
Cairnton House, PerthPH1 3LR
Secretary
Appointed 19 Jan 2007
Resigned 12 Jul 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Jun 2005
Resigned 01 Jun 2005

CHAN, Angus Hoi Kip

Resigned
1 Muirend Avenue, PerthPH1 1JL
Born September 1978
Director
Appointed 01 Jun 2005
Resigned 12 Oct 2008

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Jun 2005
Resigned 01 Jun 2005

Persons with significant control

1

Ms Linda Hoy May Chan-Malcolm

Active
Argyle Place, EdinburghEH9 1JT
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
4 May 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Incorporation Company
1 June 2005
NEWINCIncorporation