Background WavePink WaveYellow Wave

FUELLINK HOLDINGS (SCOTLAND) LTD (SC432709)

FUELLINK HOLDINGS (SCOTLAND) LTD (SC432709) is an active UK company. incorporated on 18 September 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUELLINK HOLDINGS (SCOTLAND) LTD has been registered for 13 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
SC432709
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
C/O Wright, Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUELLINK HOLDINGS (SCOTLAND) LTD

FUELLINK HOLDINGS (SCOTLAND) LTD is an active company incorporated on 18 September 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUELLINK HOLDINGS (SCOTLAND) LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

SC432709

LTD Company

Age

13 Years

Incorporated 18 September 2012

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 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: 18 September 2012To: 9 March 2022
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Oct 14
Funding Round
Oct 15
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Feb 24
3
Funding
7
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 18 Sept 2012
Resigned 28 Feb 2022

BROOKS, Paul

Resigned
Brandon Street, HamiltonML3 6DA
Born March 1969
Director
Appointed 18 Sept 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 18 Sept 2012
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

Mr John Ashley

Ceased
Brandon Street, HamiltonML3 6DA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Robert Macinnes

Ceased
Brandon Street, HamiltonML3 6DA
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2022
AA01Change of Accounting Reference Date
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
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
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
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 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
Capital Allotment Shares
24 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Incorporation Company
18 September 2012
NEWINCIncorporation