Company NameFul-Ton Forklifts Limited
Company StatusActive
Company NumberSC079132
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Previous NameTryus Spare Parts Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLily Fulston
NationalityBritish
StatusCurrent
Appointed13 September 1988(6 years, 3 months after company formation)
Appointment Duration35 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(12 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Clark McKeen Fulston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Sarah Gillian Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Clare Catherine Welsh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Director NameLily Fulston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 1994)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Director NameIan Scott Jay
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 21 November 1994)
RoleProperty Consultant
Correspondence Address11 Murieston Walk
South Murieston
Livingston
West Lothian
EH54 9EW
Scotland
Director NameRonald John Tasker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 21 December 1994)
RoleArchitect
Correspondence Address134 Dalcraig Crescent
Priory Bridge, Blantyre
Glasgow
South Lanarkshire
G72 9NH
Scotland
Director NameLily Fulston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(12 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 October 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitewww.ful-ton-forklifts.com
Email address[email protected]
Telephone01698 286490
Telephone regionMotherwell

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Clark Mckeen Fulston
20.00%
Ordinary
1 at £1Mr George Jones Fulston
20.00%
Ordinary
1 at £1Mrs Clare Catherine Welsh
20.00%
Ordinary
1 at £1Mrs Lily Fulston
20.00%
Ordinary
1 at £1Mrs Sarah Gillian Henderson
20.00%
Ordinary

Financials

Year2014
Net Worth£29,038
Cash£56,880
Current Liabilities£383,047

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

16 December 2008Delivered on: 19 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
17 May 2022Appointment of Mrs Clare Catherine Welsh as a director on 11 May 2022 (2 pages)
17 May 2022Appointment of Mrs Sarah Gillian Henderson as a director on 11 May 2022 (2 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Clark Mckeen Fulton on 31 October 2010 (2 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 5
(5 pages)
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 5
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(5 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(5 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Director's details changed for Mr Clark Mckeen Fulton on 14 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Clark Mckeen Fulton on 14 December 2012 (2 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of Lily Fulston as a director (1 page)
16 September 2011Termination of appointment of Lily Fulston as a director (1 page)
16 September 2011Appointment of Mr Clark Mckeen Fulton as a director (2 pages)
16 September 2011Appointment of Mr Clark Mckeen Fulton as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 October 2010Director's details changed for Lily Fulston on 29 September 2010 (2 pages)
13 October 2010Secretary's details changed for Lily Fulston on 29 September 2010 (1 page)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr George Jones Fulston on 29 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Lily Fulston on 29 September 2010 (1 page)
13 October 2010Director's details changed for Mr George Jones Fulston on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Lily Fulston on 29 September 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 January 2008Company name changed tryus spare parts LTD\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed tryus spare parts LTD\certificate issued on 29/01/08 (2 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
11 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
3 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
13 November 2002Return made up to 29/09/02; full list of members (6 pages)
13 November 2002Return made up to 29/09/02; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 November 2001Return made up to 29/09/01; full list of members (5 pages)
19 November 2001Return made up to 29/09/01; full list of members (5 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 November 1999Return made up to 29/09/99; full list of members (6 pages)
9 November 1999Return made up to 29/09/99; full list of members (6 pages)
30 December 1998Return made up to 29/09/98; full list of members (6 pages)
30 December 1998Return made up to 29/09/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 December 1997Return made up to 29/09/97; no change of members (5 pages)
30 December 1997Return made up to 29/09/97; no change of members (5 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
1 December 1995Full accounts made up to 30 June 1995 (12 pages)
1 December 1995Full accounts made up to 30 June 1995 (12 pages)
27 October 1995Return made up to 29/09/95; full list of members (6 pages)
27 October 1995Return made up to 29/09/95; full list of members (6 pages)
28 July 1986Return made up to 11/04/86; full list of members (4 pages)
28 July 1986Return made up to 11/04/86; full list of members (4 pages)