Company NameFuller Thomson Heritable Limited
DirectorsGordon Neill Fuller and Gary Thomson
Company StatusActive
Company NumberSC248750
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Previous Name398 Due North Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGordon Neill Fuller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameGary Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Secretary NameGordon Neill Fuller
NationalityBritish
StatusCurrent
Appointed31 May 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameShona Catherine Campbell Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2008)
RoleMarketing Consultant
Correspondence Address32 Muirfield Station
Gullane
East Lothian
EH31 2HY
Scotland
Secretary NameShona Catherine Campbell Walker
NationalityBritish
StatusResigned
Appointed13 May 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2008)
RoleMarketing Consultant
Correspondence Address32 Muirfield Station
Gullane
East Lothian
EH31 2HY
Scotland
Secretary NameElizabeth Anne Fuller
NationalityBritish
StatusResigned
Appointed10 March 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address19 Croft Wynd
Milnathort
Fife
KY13 9GH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address144 Nethergate
Dundee
DD1 4EB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Fuller Holdings LTD
50.00%
Ordinary
500 at £1Tayside Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£76,657
Cash£62,240
Current Liabilities£181,642

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 July 2009Delivered 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 2010Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
24 June 2022Cessation of Fuller Holdings Limited as a person with significant control on 1 April 2022 (1 page)
23 June 2022Termination of appointment of Gordon Neill Fuller as a secretary on 1 April 2022 (1 page)
23 June 2022Termination of appointment of Gordon Neill Fuller as a director on 1 April 2022 (1 page)
1 June 2022Registration of charge SC2487500003, created on 26 May 2022 (7 pages)
10 May 2022Satisfaction of charge 1 in full (1 page)
10 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
4 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 September 2019Registered 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 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Director's details changed for Gordon Neill Fuller on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Gordon Neill Fuller on 27 April 2018 (1 page)
6 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
1 March 2016Company name changed 398 due north LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed 398 due north LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
4 December 2015Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
4 December 2015Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
14 March 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 9PE on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 9PE on 14 March 2014 (1 page)
11 November 2013Satisfaction of charge 2 in full (1 page)
11 November 2013Satisfaction of charge 2 in full (1 page)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Secretary appointed gordon neill fuller (1 page)
9 June 2009Secretary appointed gordon neill fuller (1 page)
8 June 2009Appointment terminated secretary elizabeth fuller (1 page)
8 June 2009Director appointed gary thomson (2 pages)
8 June 2009Director appointed gary thomson (2 pages)
8 June 2009Appointment terminated secretary elizabeth fuller (1 page)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page)
16 February 2009Return made up to 02/05/08; full list of members (3 pages)
16 February 2009Return made up to 02/05/08; full list of members (3 pages)
31 March 2008Secretary appointed elizabeth anne fuller (1 page)
31 March 2008Secretary appointed elizabeth anne fuller (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Appointment terminated director and secretary shona walker (1 page)
31 March 2008Appointment terminated director and secretary shona walker (1 page)
4 July 2007Return made up to 02/05/07; full list of members (2 pages)
4 July 2007Return made up to 02/05/07; full list of members (2 pages)
8 January 2007Accounts made up to 31 May 2006 (1 page)
8 January 2007Accounts made up to 31 May 2006 (1 page)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 November 2005Accounts made up to 31 May 2005 (1 page)
10 November 2005Accounts made up to 31 May 2005 (1 page)
13 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(3 pages)
13 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(3 pages)
22 February 2005Accounts made up to 31 May 2004 (1 page)
22 February 2005Accounts made up to 31 May 2004 (1 page)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Memorandum and Articles of Association (8 pages)
16 May 2003Memorandum and Articles of Association (8 pages)
14 May 2003Company name changed angelgreat LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed angelgreat LIMITED\certificate issued on 14/05/03 (2 pages)
13 May 2003New director appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 May 2003Incorporation (17 pages)
2 May 2003Incorporation (17 pages)