Background WavePink WaveYellow Wave

FUELLINK CONTRACTS LTD (SC410007)

FUELLINK CONTRACTS LTD (SC410007) is an active UK company. incorporated on 25 October 2011. 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.. FUELLINK CONTRACTS LTD has been registered for 14 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
SC410007
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
C/O Wright, Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUELLINK CONTRACTS LTD

FUELLINK CONTRACTS LTD is an active company incorporated on 25 October 2011 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.. FUELLINK CONTRACTS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC410007

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St. Andrew Square Edinburgh, EH2 2AF,

Previous Addresses

29 Brandon Street Hamilton South Lanarkshire ML3 6DA
From: 25 October 2011To: 9 March 2022
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Left
Oct 14
Loan Cleared
Jun 15
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Joined
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITTAKER, Andrea Louise

Active
The Capital Building, EdinburghEH2 2AF
Born February 1974
Director
Appointed 28 Feb 2022

WHITTAKER, Mark John

Active
The Capital Building, EdinburghEH2 2AF
Born December 1964
Director
Appointed 26 Jan 2024

ASHLEY, John

Resigned
Brandon Street, HamiltonML3 6DA
Born December 1967
Director
Appointed 25 Oct 2011
Resigned 28 Feb 2022

BROOKS, Paul

Resigned
Brandon Street, HamiltonML3 6DA
Born March 1969
Director
Appointed 13 Mar 2012
Resigned 28 Feb 2014

LAMONT, David James

Resigned
The Capital Building, EdinburghEH2 2AF
Born October 1955
Director
Appointed 28 Feb 2022
Resigned 03 Aug 2022

MACINNES, Robert

Resigned
Brandon Street, HamiltonML3 6DA
Born January 1950
Director
Appointed 25 Oct 2011
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Petre Court, Clayton Le Moors, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 28 Feb 2022
Johnston & Mackenzie Llp The Capital Building, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022
Brandon Street, HamiltonML3 6DA

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
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2012
AA01Change of Accounting Reference Date
Legacy
9 November 2011
MG01sMG01s
Incorporation Company
25 October 2011
NEWINCIncorporation