Company NameFulton Decorators Limited
DirectorsGavin Douglas Fulton and Lesley Berwick Lockhart
Company StatusActive
Company NumberSC116943
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gavin Douglas Fulton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1990(11 months, 2 weeks after company formation)
Appointment Duration34 years, 2 months
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Lesley Berwick Lockhart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(14 years after company formation)
Appointment Duration21 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameLesley Berwick Lockhart
NationalityBritish
StatusCurrent
Appointed19 December 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleTeacher
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameDouglas Gilbert Provan Fulton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1994)
RoleParish Minister Of The Church
Correspondence AddressThe Manse
Lamlash
Isle Of Arran
Ka27
Director NameJessie Fulton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2005)
RoleSecretary
Correspondence AddressLios Mor
Bungalow Road
Lamlash
Isle Of Arran
Secretary NameJessie Fulton
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressLios Mor
Bungalow Road
Lamlash
Isle Of Arran

Contact

Websitefultondecorating.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

160 at £1Mr Gavin Douglas Fulton
79.21%
Ordinary
40 at £1Lesley Berwick Lockhart
19.80%
Ordinary
1 at £1Lesley Berwick Lockhart
0.50%
Ordinary A - J
1 at £1Mr Gavin Douglas Fulton
0.50%
Ordinary A - J

Financials

Year2014
Net Worth£24,574
Cash£22,859
Current Liabilities£41,816

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
13 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 January 2018Second filing of Confirmation Statement dated 31/07/2017 (4 pages)
12 January 2018Change of details for Mr Gavin Douglas Fulton as a person with significant control on 21 February 2017 (2 pages)
12 January 2018Change of details for Ms Lesley Berwick Lockhart as a person with significant control on 21 February 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 15/01/2018
(4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Secretary's details changed for Lesley Berwick Lockhart on 5 April 2016 (1 page)
9 August 2016Secretary's details changed for Lesley Berwick Lockhart on 5 April 2016 (1 page)
5 August 2016Director's details changed for Gavin Douglas Fulton on 5 April 2016 (2 pages)
5 August 2016Director's details changed for Ms Lesley Berwick Lockhart on 5 April 2016 (2 pages)
5 August 2016Director's details changed for Ms Lesley Berwick Lockhart on 5 April 2016 (2 pages)
5 August 2016Director's details changed for Gavin Douglas Fulton on 5 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 202
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 202
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 August 2014Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 202
(6 pages)
8 August 2014Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 202
(6 pages)
8 August 2014Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Secretary's details changed for Lesley Berwick Lockhart on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Ms Lesley Berwick Lockhart on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Ms Lesley Berwick Lockhart on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Lesley Berwick Lockhart on 24 January 2013 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Director's details changed for Gavin Douglas Fulton on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Gavin Douglas Fulton on 16 December 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 202
(4 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 202
(4 pages)
5 May 2010Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 5 May 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from pavilion 2 3 dava street,broompark court broomloan road glasgow G51 2JA (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from pavilion 2 3 dava street,broompark court broomloan road glasgow G51 2JA (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 August 2007Return made up to 31/07/07; full list of members (7 pages)
10 August 2007Return made up to 31/07/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 August 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Secretary resigned;director resigned (1 page)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
19 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
3 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
11 March 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 March 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 May 2000 (10 pages)
22 January 2001Full accounts made up to 31 May 2000 (10 pages)
11 September 2000Return made up to 31/07/00; full list of members (6 pages)
11 September 2000Return made up to 31/07/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
14 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Full accounts made up to 31 May 1998 (10 pages)
12 March 1999Full accounts made up to 31 May 1998 (10 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 May 1997 (9 pages)
20 March 1998Full accounts made up to 31 May 1997 (9 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
6 August 1996Return made up to 31/07/96; no change of members (4 pages)
6 August 1996Return made up to 31/07/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)