Background WavePink WaveYellow Wave

FOUNTAIN CONTINUITY LIMITED (SC342435)

FOUNTAIN CONTINUITY LIMITED (SC342435) is an active UK company. incorporated on 6 May 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUNTAIN CONTINUITY LIMITED has been registered for 17 years. Current directors include BURTON, Sarah Carol-Ann, JACKSON, Kevin.

Company Number
SC342435
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
QUATERMILE ONE, Edinburgh, EH3 9EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Sarah Carol-Ann, JACKSON, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN CONTINUITY LIMITED

FOUNTAIN CONTINUITY LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUNTAIN CONTINUITY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC342435

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MM&S (5367) LIMITED
From: 6 May 2008To: 31 July 2008
Contact
Address

QUATERMILE ONE 15 Lauriston Place Edinburgh, EH3 9EP,

Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 01 Feb 2010

BURTON, Sarah Carol-Ann

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1976
Director
Appointed 06 Nov 2020

JACKSON, Kevin

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1966
Director
Appointed 06 Nov 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 06 May 2008
Resigned 01 Feb 2010

BIRD, Trevor Robert

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born September 1955
Director
Appointed 06 Nov 2020
Resigned 31 Dec 2024

FAIRS, Christopher John Rupert

Resigned
6 Tufa Close, ChathamME5 9LU
Born November 1969
Director
Appointed 22 Jul 2008
Resigned 26 Aug 2020

WHITE, Graham John

Resigned
Marsham Court, LondonSW1P 4JY
Born June 1946
Director
Appointed 22 Jul 2008
Resigned 24 Jul 2017

VINDEX LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 06 May 2008
Resigned 22 Jul 2008

VINDEX SERVICES LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 06 May 2008
Resigned 22 Jul 2008

Persons with significant control

1

70 Gracechurch Street, LondonEC3V 0XL

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

56

Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
15 February 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 February 2010
AA01Change of Accounting Reference Date
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
22 September 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2008
NEWINCIncorporation