Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Clark McKeen Fulston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mrs Sarah Gillian Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mrs Clare Catherine Welsh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Director Name | Lily Fulston |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 1994) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Director Name | Ian Scott Jay |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 21 November 1994) |
Role | Property Consultant |
Correspondence Address | 11 Murieston Walk South Murieston Livingston West Lothian EH54 9EW Scotland |
Director Name | Ronald John Tasker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 21 December 1994) |
Role | Architect |
Correspondence Address | 134 Dalcraig Crescent Priory Bridge, Blantyre Glasgow South Lanarkshire G72 9NH Scotland |
Director Name | Lily Fulston |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 October 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Website | www.ful-ton-forklifts.com |
---|---|
Email address | [email protected] |
Telephone | 01698 286490 |
Telephone region | Motherwell |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Clark Mckeen Fulston 20.00% Ordinary |
---|---|
1 at £1 | Mr George Jones Fulston 20.00% Ordinary |
1 at £1 | Mrs Clare Catherine Welsh 20.00% Ordinary |
1 at £1 | Mrs Lily Fulston 20.00% Ordinary |
1 at £1 | Mrs Sarah Gillian Henderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,038 |
Cash | £56,880 |
Current Liabilities | £383,047 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
16 December 2008 | Delivered 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 |
---|
3 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
17 May 2022 | Appointment of Mrs Clare Catherine Welsh as a director on 11 May 2022 (2 pages) |
17 May 2022 | Appointment of Mrs Sarah Gillian Henderson as a director on 11 May 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Clark Mckeen Fulton on 31 October 2010 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Director's details changed for Mr Clark Mckeen Fulton on 14 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Clark Mckeen Fulton on 14 December 2012 (2 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Lily Fulston as a director (1 page) |
16 September 2011 | Termination of appointment of Lily Fulston as a director (1 page) |
16 September 2011 | Appointment of Mr Clark Mckeen Fulton as a director (2 pages) |
16 September 2011 | Appointment of Mr Clark Mckeen Fulton as a director (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 October 2010 | Director's details changed for Lily Fulston on 29 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Lily Fulston on 29 September 2010 (1 page) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr George Jones Fulston on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Lily Fulston on 29 September 2010 (1 page) |
13 October 2010 | Director's details changed for Mr George Jones Fulston on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Lily Fulston on 29 September 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 January 2008 | Company name changed tryus spare parts LTD\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed tryus spare parts LTD\certificate issued on 29/01/08 (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
11 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members
|
18 October 2004 | Return made up to 29/09/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 October 2003 | Return made up to 29/09/03; full list of members
|
3 October 2003 | Return made up to 29/09/03; full list of members
|
13 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 November 2001 | Return made up to 29/09/01; full list of members (5 pages) |
19 November 2001 | Return made up to 29/09/01; full list of members (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
9 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
30 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
30 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 December 1997 | Return made up to 29/09/97; no change of members (5 pages) |
30 December 1997 | Return made up to 29/09/97; no change of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
27 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
27 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
28 July 1986 | Return made up to 11/04/86; full list of members (4 pages) |
28 July 1986 | Return made up to 11/04/86; full list of members (4 pages) |