Company NameWinning & Fulton Limited
Company StatusDissolved
Company NumberSC108469
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Cassidy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2012(25 years after company formation)
Appointment Duration6 years (closed 08 January 2019)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address5 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Alexander Cassidy
StatusClosed
Appointed31 December 2012(25 years after company formation)
Appointment Duration6 years (closed 08 January 2019)
RoleCompany Director
Correspondence Address5 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Keith Robert Bagnall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration23 years (resigned 31 December 2012)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBellvue Cottage
Lochfaulds
Beith
KA15 2HX
Scotland
Director NameJames Jack Fulton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2010)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressCromer 4 Carriagehill Drive
Paisley
Renfrewshire
PA2 6JG
Scotland
Director NameMr James Jack Fulton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2010)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressCromer 4 Carriagehill Drive
Paisley
Renfrewshire
PA2 6JG
Scotland
Director NameJohn Henry Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration24 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland
Director NameJames McCann
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1995)
RoleProperty Manager
Correspondence Address14 Cadder Road
Bishopbriggs
Glasgow
Lanarkshire
G64 3JH
Scotland
Secretary NameJohn Henry Harris
NationalityBritish
StatusResigned
Appointed28 December 1989(2 years after company formation)
Appointment Duration23 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland

Location

Registered Address5 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 May 1988Delivered on: 25 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Registered office address changed from 25 Gauze Street Paisley PA1 1ET to 5 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 25 Gauze Street Paisley PA1 1ET to 5 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Termination of appointment of John Harris as a director (1 page)
10 February 2014Termination of appointment of John Harris as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Appointment of Mr Alexander Cassidy as a director (2 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Appointment of Mr Alexander Cassidy as a director (2 pages)
4 January 2013Termination of appointment of John Harris as a secretary (1 page)
4 January 2013Termination of appointment of John Harris as a secretary (1 page)
4 January 2013Termination of appointment of Keith Bagnall as a director (1 page)
4 January 2013Appointment of Mr Alexander Cassidy as a secretary (1 page)
4 January 2013Appointment of Mr Alexander Cassidy as a secretary (1 page)
4 January 2013Termination of appointment of Keith Bagnall as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 May 2010Termination of appointment of James Fulton as a director (1 page)
24 May 2010Termination of appointment of James Fulton as a director (1 page)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (8 pages)
20 January 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (8 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 28/12/00; full list of members (7 pages)
12 January 2001Return made up to 28/12/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; no change of members (4 pages)
18 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)