Dundee
DD1 5EF
Scotland
Director Name | Gary Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Corner 13 Brown Street Dundee DD1 5EF Scotland |
Secretary Name | Gordon Neill Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Corner 13 Brown Street Dundee DD1 5EF Scotland |
Director Name | Shona Catherine Campbell Walker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2008) |
Role | Marketing Consultant |
Correspondence Address | 32 Muirfield Station Gullane East Lothian EH31 2HY Scotland |
Secretary Name | Shona Catherine Campbell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2008) |
Role | Marketing Consultant |
Correspondence Address | 32 Muirfield Station Gullane East Lothian EH31 2HY Scotland |
Secretary Name | Elizabeth Anne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 19 Croft Wynd Milnathort Fife KY13 9GH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 144 Nethergate Dundee DD1 4EB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Fuller Holdings LTD 50.00% Ordinary |
---|---|
500 at £1 | Tayside Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,657 |
Cash | £62,240 |
Current Liabilities | £181,642 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 July 2009 | Delivered on: 29 July 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 April 2010 | Delivered on: 7 April 2010 Satisfied on: 11 November 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
24 June 2022 | Cessation of Fuller Holdings Limited as a person with significant control on 1 April 2022 (1 page) |
23 June 2022 | Termination of appointment of Gordon Neill Fuller as a secretary on 1 April 2022 (1 page) |
23 June 2022 | Termination of appointment of Gordon Neill Fuller as a director on 1 April 2022 (1 page) |
1 June 2022 | Registration of charge SC2487500003, created on 26 May 2022 (7 pages) |
10 May 2022 | Satisfaction of charge 1 in full (1 page) |
10 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
4 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 September 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 144 Nethergate Dundee DD1 4EB on 16 September 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Gordon Neill Fuller on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Gordon Neill Fuller on 27 April 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 March 2016 | Company name changed 398 due north LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed 398 due north LIMITED\certificate issued on 01/03/16
|
4 December 2015 | Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page) |
4 December 2015 | Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 March 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 9PE on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 9PE on 14 March 2014 (1 page) |
11 November 2013 | Satisfaction of charge 2 in full (1 page) |
11 November 2013 | Satisfaction of charge 2 in full (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Secretary appointed gordon neill fuller (1 page) |
9 June 2009 | Secretary appointed gordon neill fuller (1 page) |
8 June 2009 | Appointment terminated secretary elizabeth fuller (1 page) |
8 June 2009 | Director appointed gary thomson (2 pages) |
8 June 2009 | Director appointed gary thomson (2 pages) |
8 June 2009 | Appointment terminated secretary elizabeth fuller (1 page) |
28 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page) |
16 February 2009 | Return made up to 02/05/08; full list of members (3 pages) |
16 February 2009 | Return made up to 02/05/08; full list of members (3 pages) |
31 March 2008 | Secretary appointed elizabeth anne fuller (1 page) |
31 March 2008 | Secretary appointed elizabeth anne fuller (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2008 | Appointment terminated director and secretary shona walker (1 page) |
31 March 2008 | Appointment terminated director and secretary shona walker (1 page) |
4 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
8 January 2007 | Accounts made up to 31 May 2006 (1 page) |
8 January 2007 | Accounts made up to 31 May 2006 (1 page) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 November 2005 | Accounts made up to 31 May 2005 (1 page) |
10 November 2005 | Accounts made up to 31 May 2005 (1 page) |
13 May 2005 | Return made up to 02/05/05; full list of members
|
13 May 2005 | Return made up to 02/05/05; full list of members
|
22 February 2005 | Accounts made up to 31 May 2004 (1 page) |
22 February 2005 | Accounts made up to 31 May 2004 (1 page) |
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
4 June 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2003 | Memorandum and Articles of Association (8 pages) |
16 May 2003 | Memorandum and Articles of Association (8 pages) |
14 May 2003 | Company name changed angelgreat LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed angelgreat LIMITED\certificate issued on 14/05/03 (2 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 May 2003 | Incorporation (17 pages) |
2 May 2003 | Incorporation (17 pages) |