Dundee
DD1 5EF
Scotland
Director Name | Elizabeth Anne Fuller |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Newton Of Classlochie Kinross KY13 9JU Scotland |
Director Name | Gordon Neill Fuller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newton Of Classlochie Kinross KY13 9JU Scotland |
Secretary Name | Elizabeth Anne Fuller |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | 9 Newton Of Classlochie Kinross KY13 9JU Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Website | www.gfuller.net |
---|
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 |
5.3k at £1 | Mr Gordon Neill Fuller 50.00% Ordinary |
---|---|
5.3k at £1 | Mrs Elizabeth Anne Fuller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,357 |
Cash | £76,748 |
Current Liabilities | £52,810 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
11 July 2023 | Termination of appointment of Gary Thomson as a director on 30 May 2022 (1 page) |
11 July 2023 | Appointment of Mr Gary Thomson as a director on 31 May 2022 (2 pages) |
23 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
13 September 2022 | Previous accounting period shortened from 28 February 2023 to 31 July 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
10 June 2022 | Company name changed fuller holdings LIMITED\certificate issued on 10/06/22
|
9 June 2022 | Termination of appointment of Elizabeth Anne Fuller as a secretary on 30 May 2022 (1 page) |
9 June 2022 | Appointment of Gary Thomson as a director on 30 May 2022 (2 pages) |
9 June 2022 | Cessation of Gordon Neill Fuller as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Gordon Neill Fuller as a director on 30 May 2022 (1 page) |
9 June 2022 | Cessation of Elizabeth Anne Fuller as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Elizabeth Anne Fuller as a director on 30 May 2022 (1 page) |
9 June 2022 | Notification of Tayside Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 September 2019 | Registered office address changed from 9 Newton of Classlochie Classlochie Kinross KY13 9JU to 144 Nethergate Dundee DD1 4EB on 16 September 2019 (1 page) |
16 September 2019 | Current accounting period extended from 31 December 2019 to 28 February 2020 (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
17 December 2018 | Secretary's details changed for Elizabeth Anne Fuller on 14 December 2018 (1 page) |
14 December 2018 | Change of details for Gordon Neill Fuller as a person with significant control on 14 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Elizabeth Anne Fuller on 14 December 2018 (2 pages) |
14 December 2018 | Change of details for Elizabeth Anne Fuller as a person with significant control on 14 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Gordon Neill Fuller on 14 December 2018 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 April 2018 | Director's details changed for Gordon Neill Fuller on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Elizabeth Anne Fuller on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Elizabeth Anne Fuller on 27 April 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
7 December 2016 | Secretary's details changed for Elizabeth Anne Fuller on 6 December 2016 (1 page) |
7 December 2016 | Secretary's details changed for Elizabeth Anne Fuller on 6 December 2016 (1 page) |
6 December 2016 | Director's details changed for Elizabeth Anne Fuller on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Gordon Neill Fuller on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Elizabeth Anne Fuller on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Gordon Neill Fuller on 6 December 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 9 Newton of Classlochie Classlochie Kinross KY13 9JU on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 9 Newton of Classlochie Classlochie Kinross KY13 9JU on 31 July 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
10 December 2009 | Appointment of Elizabeth Anne Fuller as a secretary (1 page) |
10 December 2009 | Appointment of Elizabeth Anne Fuller as a secretary (1 page) |
10 December 2009 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
10 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
22 June 2006 | Ad 08/03/06--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
22 June 2006 | Ad 08/03/06--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Incorporation (17 pages) |