Company NameFullerton & Wilson, Limited
Company StatusDissolved
Company NumberSC012601
CategoryPrivate Limited Company
Incorporation Date10 March 1923(101 years, 2 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameKaren Lanya Fullerton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(82 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 15 April 2019)
RoleLegal Editor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairfield Road
Dundee
Angus
DD5 1PQ
Scotland
Director NameDr Harris Ronald Cooper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(94 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fairfield Road
Broughty Ferry
Dundee
DD1 1PQ
Scotland
Director NameJames Kelman Lindsay
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1989(66 years after company formation)
Appointment Duration16 years (resigned 31 March 2005)
RoleBank Assistant
Correspondence Address3 Ralston Place
Broughty Ferry
Dundee
Angus
DD5 1NP
Scotland
Director NameMr David Porteous Fullerton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1989(66 years after company formation)
Appointment Duration28 years, 11 months (resigned 02 February 2018)
RoleMerchant
Country of ResidenceScotland
Correspondence Address10 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1PQ
Scotland
Secretary NameMr David Porteous Fullerton
NationalityBritish
StatusResigned
Appointed07 March 1989(66 years after company formation)
Appointment Duration27 years, 11 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1PQ
Scotland

Contact

Website05aol.com

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

5.2k at £1David P. Fullerton
99.98%
Ordinary
1 at £1Karen Lanya Fullerton
0.02%
Ordinary

Financials

Year2014
Net Worth£499,835
Cash£31,085
Current Liabilities£3,304

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting of voluntary winding up (2 pages)
4 April 2018Registered office address changed from 10 Fairfield Road Broughty Ferry Dundee Tayside DD5 1PQ to 7 Queen's Gardens Aberdeen AB15 4YD on 4 April 2018 (2 pages)
3 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(2 pages)
27 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of David Porteous Fullerton as a secretary on 2 February 2017 (1 page)
6 February 2018Termination of appointment of David Porteous Fullerton as a director on 2 February 2018 (1 page)
6 February 2018Notification of Karen Lanya Fullerton as a person with significant control on 2 February 2018 (2 pages)
6 February 2018Cessation of David Porteous Fullerton as a person with significant control on 26 September 2017 (1 page)
6 February 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
3 November 2017Appointment of Dr. Harris Ronald Cooper as a director on 17 October 2017 (3 pages)
3 November 2017Appointment of Dr. Harris Ronald Cooper as a director on 17 October 2017 (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,250
(5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,250
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,250
(5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,250
(5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,250
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,250
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,250
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,250
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for David Porteous Fullerton on 3 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Lanya Fullerton on 3 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Karen Lanya Fullerton on 3 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Lanya Fullerton on 3 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Porteous Fullerton on 3 February 2010 (2 pages)
8 February 2010Director's details changed for David Porteous Fullerton on 3 February 2010 (2 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 03/02/07; full list of members (7 pages)
8 February 2007Return made up to 03/02/07; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 03/02/06; full list of members (7 pages)
22 February 2006Return made up to 03/02/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 46 reform street dundee DD1 1RT (1 page)
15 June 2005Registered office changed on 15/06/05 from: 46 reform street dundee DD1 1RT (1 page)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 03/02/05; full list of members (7 pages)
14 February 2005Return made up to 03/02/05; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
14 February 2003Return made up to 03/02/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 February 2003Return made up to 03/02/03; full list of members (7 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 February 2000Return made up to 03/02/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 03/02/00; full list of members (6 pages)
8 February 1999Return made up to 13/02/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 13/02/99; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Return made up to 13/02/98; no change of members (4 pages)
20 March 1998Return made up to 13/02/98; no change of members (4 pages)
17 February 1997Return made up to 13/02/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 February 1997Return made up to 13/02/97; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 February 1996Return made up to 13/02/96; full list of members (6 pages)
23 February 1996Return made up to 13/02/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 March 1923Incorporation (32 pages)