ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FSX Holdings Limited

FSX Holdings Limited is an active company incorporated on 18 August 2022 with the registered office located in . FSX Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC741721
Private limited company
Scottish Company
Age
3 years
Incorporated 18 August 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (26 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 18 Aug31 Dec 2023 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Oct 2024 (11 months ago)
Previous address was 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in Scotland • Born in Mar 1951
Director • PSC • British • Lives in Scotland • Born in Jan 1980
Director • British • Lives in Scotland • Born in Dec 1951
Mr Alaster Patrick Cunningham
PSC • British • Lives in Scotland • Born in Dec 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Image Estates Limited
Claire Margaret Cunningham, Alaster Patrick Cunningham, and 1 more are mutual people.
Active
Abercastle Property Holdings Limited
Alaster Patrick Cunningham and Margaret Cunningham are mutual people.
Active
Halbeath Assets Limited
Alaster Patrick Cunningham is a mutual person.
Active
Abercastle Investments Limited
Alaster Patrick Cunningham is a mutual person.
Active
Applied Capital Limited
Alaster Patrick Cunningham is a mutual person.
Active
CSD Vehicles Limited
Alaster Patrick Cunningham is a mutual person.
Active
Agricultural Capital Holdings Ltd
Alaster Patrick Cunningham is a mutual person.
Active
Brownfield Regeneration Limited
Alaster Patrick Cunningham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
£1.42M
Turnover
Unreported
Employees
3
Total Assets
£23.64M
Total Liabilities
-£22.89M
Net Assets
£756K
Debt Ratio (%)
97%
Latest Activity
Confirmation Submitted
17 Days Ago on 26 Aug 2025
New Charge Registered
10 Months Ago on 18 Oct 2024
Registered Address Changed
11 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Claire Margaret Cunningham (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Alaster Patrick Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Alaster Patrick Cunningham (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Claire Margaret Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Margaret Cunningham Details Changed
1 Year 3 Months Ago on 29 May 2024
Get Credit Report
Discover FSX Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 26 Aug 2025
Registration of charge SC7417210003, created on 18 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 19 Aug 2024
Director's details changed for Margaret Cunningham on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Claire Margaret Cunningham on 29 May 2024
Submitted on 29 May 2024
Registered office address changed from C/O Morton Fraser Llp 5th Floor,Quatermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 29 May 2024
Submitted on 29 May 2024
Change of details for Mr Alaster Patrick Cunningham as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Mr Alaster Patrick Cunningham on 29 May 2024
Submitted on 29 May 2024
Change of details for Claire Margaret Cunningham as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year