Company NameFulmor Limited
DirectorsRodger Grant Morrison and William Marr Fulton
Company StatusActive
Company NumberSC290778
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Previous NameGray & Gray Readymade Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodger Grant Morrison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dale
30a Newton Road, St Fergus
Peterhead
Aberdeenshire
AB42 3DD
Scotland
Director NameMr William Marr Fulton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Road
Peterhead
Aberdeenshire
AB42 1BL
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed11 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Director NameMr Christopher Ronald Gallon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Burns Road
Aberdeen
AB15 4NT
Scotland
Secretary NameGray & Gray Solicitors (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address8/10 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland
Secretary NameGray & Gray Llp (Corporation)
StatusResigned
Appointed01 January 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2019)
Correspondence AddressGray & Gray 8 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rodger Morrison
50.00%
Ordinary
1 at £1William Marr Fulton
50.00%
Ordinary

Financials

Year2014
Net Worth£441,800
Cash£10,974
Current Liabilities£1,560,971

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

12 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 queen street, peterhead.
Outstanding
12 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 union street, peterhead.
Outstanding
4 April 2013Delivered on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.02 acres known as site 1 and site 2, blackhouse industrial estate, peterhead ABN94468.
Outstanding
4 April 2013Delivered on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south west side of queen street, peterhead, aberdeenshire ABN94423.
Outstanding
4 April 2013Delivered on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2, blackhouse industrial estate, peterhead, aberdeenshire ABN99290.
Outstanding
4 April 2013Delivered on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 ugie street, peterhead, aberdeenshire ABN85928.
Outstanding
16 March 2011Delivered on: 6 April 2011
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: The lesser of £220,000 or the total granted eligible cost.
Particulars: 26 harbour street & 2-12 peterhead.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 balmacassie industrial estate ellon.
Outstanding
5 February 2020Delivered on: 10 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole those subjects located on the ground floor of 28-32 harbour street, peterhead, AB42 1DS which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title numbers ABN55516 and ABN103613.
Outstanding
12 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1, 16 harbour street, peterhead.
Outstanding
21 April 2006Delivered on: 26 April 2006
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

16 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
9 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 March 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
28 February 2021Secretary's details changed for Masson Glennie Llp on 28 February 2021 (1 page)
28 February 2021Satisfaction of charge 7 in full (1 page)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Gray & Gray Llp as a secretary on 11 September 2019 (1 page)
11 June 2020Appointment of Masson Glennie Llp as a secretary on 11 June 2020 (2 pages)
11 June 2020Registered office address changed from 8/10 Queen Street Peterhead Aberdeenshire AB42 1TS to Broad House Broad Street Peterhead AB42 1HY on 11 June 2020 (1 page)
17 February 2020Satisfaction of charge 4 in full (1 page)
17 February 2020Satisfaction of charge SC2907780008 in full (1 page)
10 February 2020Registration of charge SC2907780011, created on 5 February 2020 (6 pages)
23 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Registration of charge 2907780009 (11 pages)
26 June 2013Registration of charge 2907780010 (11 pages)
26 June 2013Registration of charge 2907780008 (11 pages)
26 June 2013Registration of charge 2907780009 (11 pages)
26 June 2013Registration of charge 2907780008 (11 pages)
26 June 2013Registration of charge 2907780010 (11 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2012Director's details changed for William Marr Fulton on 1 September 2011 (2 pages)
5 November 2012Director's details changed for William Marr Fulton on 1 September 2011 (2 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for William Marr Fulton on 1 September 2011 (2 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Gray & Gray Solicitors on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Gray & Gray Solicitors on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Gray & Gray Solicitors on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 November 2008Return made up to 23/09/08; full list of members (4 pages)
7 November 2008Return made up to 23/09/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 December 2007Ad 30/01/07-04/12/07 £ si 1@1 (2 pages)
10 December 2007Ad 30/01/07-04/12/07 £ si 1@1 (2 pages)
7 December 2007Return made up to 23/09/07; full list of members (2 pages)
7 December 2007Return made up to 23/09/07; full list of members (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
1 February 2007Memorandum and Articles of Association (9 pages)
1 February 2007Memorandum and Articles of Association (9 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Return made up to 23/09/06; full list of members (2 pages)
2 November 2006Return made up to 23/09/06; full list of members (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
30 March 2006Company name changed gray & gray readymade company li mited\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed gray & gray readymade company li mited\certificate issued on 30/03/06 (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
23 September 2005Incorporation (15 pages)
23 September 2005Incorporation (15 pages)