Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Robin Louis Vandalle Fulton |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2000(92 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Jamie Mitchell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(100 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | Mrs Yvonne Emily Alison Mitchell |
---|---|
Status | Current |
Appointed | 01 April 2011(103 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Jonathan James Vandalle Fulton |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(112 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Petroleum Reservoir Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mrs Yvonne Emily Alison Mitchell |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(112 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Robin Louis Vandalle Fulton |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(81 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2000) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Pentland Road Colinton Edinburgh Midlothian EH13 0JA Scotland |
Director Name | Peter Maccallum Lang |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 May 1999) |
Role | Property Manager |
Correspondence Address | Burndale Barclaven Road Kilmacolm PA13 4OQ Scotland |
Secretary Name | Peter Maccallum Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | Burndale Barclaven Road Kilmacolm PA13 4OQ Scotland |
Secretary Name | Heather Gwyn Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(91 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Yvonne Emily Alison Mitchell |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 June 2010) |
Role | School Teacher |
Correspondence Address | 4 Pentland Road Edinburgh Midlothian EH13 0JA Scotland |
Website | langandfulton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4411255 |
Telephone region | Edinburgh |
Registered Address | Unit 2b Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
9.1k at £1 | Robin Louis Vandalle Fulton 8.66% Ordinary |
---|---|
6.2k at £1 | Mrs Patricia A. Mcculloch 5.92% Ordinary |
3.8k at £1 | Sir William Lithgow 3.57% Ordinary |
18.6k at £1 | Caroline S.l Fulton 17.76% Ordinary |
18.6k at £1 | Jonathan J.v Fulton 17.76% Ordinary |
18.6k at £1 | Mrs Yvonne Emily Alison Fulton 17.76% Ordinary |
18.6k at £1 | Victoria C.j Fulton 17.76% Ordinary |
11.3k at £1 | Heather Gwyn Fulton 10.74% Ordinary |
100 at £1 | Jamie Mitchell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,858 |
Cash | £307,829 |
Current Liabilities | £344,366 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (10 months, 3 weeks from now) |
17 October 1985 | Delivered on: 28 October 1985 Satisfied on: 6 November 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
5 April 1982 | Delivered on: 12 April 1982 Satisfied on: 10 June 1988 Persons entitled: Inverclyde District Council Classification: Standard security Secured details: £25,000. Particulars: Piece of ground lying on the south southwest side of port glasgow road, greenock. Fully Satisfied |
9 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 December 2020 | Appointment of Mr Jonathan James Vandalle Fulton as a director on 22 October 2020 (2 pages) |
23 December 2020 | Appointment of Mrs Yvonne Emily Alison Mitchell as a director on 22 October 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 October 2019 | Director's details changed for Jamie Mitchell on 9 October 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Mrs Yvonne Emily Alison Mitchell as a secretary (1 page) |
10 May 2011 | Termination of appointment of Heather Fulton as a secretary (1 page) |
10 May 2011 | Appointment of Mrs Yvonne Emily Alison Mitchell as a secretary (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Termination of appointment of Heather Fulton as a secretary (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2010 | Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page) |
30 August 2010 | Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page) |
30 August 2010 | Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page) |
30 August 2010 | Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Termination of appointment of Yvonne Mitchell as a director (1 page) |
15 June 2010 | Termination of appointment of Yvonne Mitchell as a director (1 page) |
15 December 2009 | Registered office address changed from 4 Pentland Road Edinburgh Midlothian EH13 0JA on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 4 Pentland Road Edinburgh Midlothian EH13 0JA on 15 December 2009 (1 page) |
4 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
18 September 2008 | Return made up to 04/08/08; full list of members (10 pages) |
18 September 2008 | Return made up to 04/08/08; full list of members (10 pages) |
30 May 2008 | Director appointed jamie mitchell (2 pages) |
30 May 2008 | Director appointed jamie mitchell (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 04/08/07; change of members (7 pages) |
31 October 2007 | Return made up to 04/08/07; change of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 September 2006 | Return made up to 04/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 04/08/06; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 August 2005 | Return made up to 04/08/05; no change of members
|
16 August 2005 | Return made up to 04/08/05; no change of members
|
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 August 2004 | Return made up to 04/08/04; no change of members (7 pages) |
6 August 2004 | Return made up to 04/08/04; no change of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members (13 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members (13 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members (13 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members (13 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (13 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (13 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (12 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (12 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: burndale house barclaven road kilmacolm renfrewshire PA13 4DQ (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: burndale house barclaven road kilmacolm renfrewshire PA13 4DQ (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
10 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: maccallum house baker street greenock PA15 4TZ (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: maccallum house baker street greenock PA15 4TZ (1 page) |
20 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 August 1996 | Return made up to 09/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 09/08/96; no change of members (6 pages) |
15 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
17 October 1985 | Memorandum of association (10 pages) |
17 October 1985 | Memorandum of association (10 pages) |
15 May 1954 | Alter mem and arts (30 pages) |
15 May 1954 | Alter mem and arts (30 pages) |