Company NameFullerton & Elliot, Limited
Company StatusDissolved
Company NumberSC023894
CategoryPrivate Limited Company
Incorporation Date12 March 1946(78 years, 1 month ago)
Dissolution Date26 May 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Donald Macpherson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1988(42 years, 7 months after company formation)
Appointment Duration29 years, 7 months (closed 26 May 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Greenfield Road
Clarkston
Director NameMrs Lindsay Jane Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(69 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2018)
RoleProduct Manager
Country of ResidenceScotland
Correspondence Address25 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Secretary NameMrs Lindsay Jane Brown
StatusClosed
Appointed15 October 2015(69 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2018)
RoleCompany Director
Correspondence Address25 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Director NameAnne Allan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(42 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 November 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address18 Queensberry Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LR
Scotland
Director NameWilliam Malcolm Allan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(42 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 14 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Queensberry Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LR
Scotland
Secretary NameWilliam Malcolm Allan
NationalityBritish
StatusResigned
Appointed26 October 1988(42 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Queensberry Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LR
Scotland

Contact

Telephone0141 4232271
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.2k at £1William Malcolm Allan
57.50%
Ordinary
850 at £1Executors Of Anne Allan
42.50%
Ordinary

Financials

Year2014
Net Worth£34,246
Cash£32,964
Current Liabilities£13,152

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting of voluntary winding up (5 pages)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(2 pages)
9 October 2017Registered office address changed from 25 Ralston Road Bearsden Glasgow G61 3BA Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 9 October 2017 (1 page)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(2 pages)
9 October 2017Registered office address changed from 25 Ralston Road Bearsden Glasgow G61 3BA Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 9 October 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2017Registered office address changed from 159 Butterbiggins Rd Glasgow G42 7AR to 25 Ralston Road Bearsden Glasgow G61 3BA on 4 January 2017 (1 page)
4 January 2017Director's details changed for Alan Donald Macpherson on 24 December 2016 (2 pages)
4 January 2017Director's details changed for Alan Donald Macpherson on 24 December 2016 (2 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (8 pages)
4 January 2017Director's details changed for Mrs Lindsay Jane Brown on 24 December 2016 (2 pages)
4 January 2017Registered office address changed from 159 Butterbiggins Rd Glasgow G42 7AR to 25 Ralston Road Bearsden Glasgow G61 3BA on 4 January 2017 (1 page)
4 January 2017Director's details changed for Mrs Lindsay Jane Brown on 24 December 2016 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Appointment of Mrs Lindsay Jane Brown as a secretary on 15 October 2015 (2 pages)
27 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(5 pages)
27 January 2016Termination of appointment of William Malcolm Allan as a director on 14 October 2015 (1 page)
27 January 2016Termination of appointment of William Malcolm Allan as a director on 14 October 2015 (1 page)
27 January 2016Termination of appointment of William Malcolm Allan as a secretary on 14 October 2015 (1 page)
27 January 2016Termination of appointment of William Malcolm Allan as a secretary on 14 October 2015 (1 page)
27 January 2016Appointment of Mrs Lindsay Jane Brown as a director on 15 October 2015 (2 pages)
27 January 2016Appointment of Mrs Lindsay Jane Brown as a director on 15 October 2015 (2 pages)
27 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(5 pages)
27 January 2016Appointment of Mrs Lindsay Jane Brown as a secretary on 15 October 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(5 pages)
16 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Termination of appointment of Anne Allan as a director (1 page)
24 January 2013Termination of appointment of Anne Allan as a director (1 page)
24 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Anne Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Donald Macpherson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Anne Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Malcolm Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Anne Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Malcolm Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Donald Macpherson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Malcolm Allan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Donald Macpherson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Return made up to 26/12/08; full list of members (4 pages)
10 February 2009Return made up to 26/12/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Return made up to 26/12/07; no change of members (7 pages)
11 February 2008Return made up to 26/12/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 26/12/06; full list of members (7 pages)
11 January 2007Return made up to 26/12/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 26/12/05; full list of members (7 pages)
13 January 2006Return made up to 26/12/05; full list of members (7 pages)
12 January 2005Return made up to 26/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 26/12/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 26/12/03; full list of members (7 pages)
5 February 2004Return made up to 26/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Return made up to 26/12/02; full list of members (7 pages)
13 February 2003Return made up to 26/12/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Return made up to 26/12/01; full list of members (7 pages)
25 January 2002Return made up to 26/12/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 26/12/00; full list of members (7 pages)
18 January 2001Return made up to 26/12/00; full list of members (7 pages)
5 April 2000Return made up to 26/12/99; full list of members (7 pages)
5 April 2000Return made up to 26/12/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Memorandum and Articles of Association (5 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Memorandum and Articles of Association (5 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Return made up to 26/12/98; no change of members (4 pages)
8 January 1999Return made up to 26/12/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Return made up to 26/12/97; no change of members (4 pages)
19 January 1998Return made up to 26/12/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 26/12/96; full list of members (6 pages)
8 January 1997Return made up to 26/12/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 26/12/95; no change of members (4 pages)
17 January 1996Return made up to 26/12/95; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)