Background WavePink WaveYellow Wave

FASSFERN GRIDCO LIMITED (SC511239)

FASSFERN GRIDCO LIMITED (SC511239) is an active UK company. incorporated on 21 July 2015. with registered office in Blairgowrie. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. FASSFERN GRIDCO LIMITED has been registered for 10 years. Current directors include TOSNAR, Jan, TULLOCH, Andrew John Alexander.

Company Number
SC511239
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
9 Reform Street, Blairgowrie, PH10 6BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
TOSNAR, Jan, TULLOCH, Andrew John Alexander
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASSFERN GRIDCO LIMITED

FASSFERN GRIDCO LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Blairgowrie. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. FASSFERN GRIDCO LIMITED was registered 10 years ago.(SIC: 35130)

Status

active

Active since 10 years ago

Company No

SC511239

LTD Company

Age

10 Years

Incorporated 21 July 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

9 Reform Street Blairgowrie, PH10 6BD,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Funding Round
Jan 16
Director Left
May 25
Director Joined
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILNER, Adam Luke

Active
Ballintuim, BlairgowriePH10 7NQ
Secretary
Appointed 21 Jul 2015

TOSNAR, Jan

Active
Vsehrdova, Prague 1
Born January 1973
Director
Appointed 28 May 2025

TULLOCH, Andrew John Alexander

Active
Coed-Yr-Allt, OswestrySY11 3DR
Born September 1965
Director
Appointed 23 Jul 2015

MILNER, Adam Luke

Resigned
Ballintuim, BlairgowriePH10 7NQ
Born April 1967
Director
Appointed 21 Jul 2015
Resigned 28 May 2025

Persons with significant control

2

Reform Street, BlairgowriePH10 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Batsford, Moreton-In-MarshGL56 9QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Incorporation Company
21 July 2015
NEWINCIncorporation