Company NameFulmor One Ltd.
DirectorsRodger Grant Morrison and William Marr Fulton
Company StatusActive
Company NumberSC305769
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)

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
Appointed21 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Dale
30a Newton Road, St Fergus
Peterhead
Aberdeenshire
AB42 3DD
Scotland
Director NameWilliam Marr Fulton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 North Road
Peterhead
Aberdeenshire
AB42 1BL
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed11 June 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Secretary NameChris Gallon
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Queen Street
Peterhead
AB42 1TS
Scotland
Secretary NameGray & Gray Llp (Corporation)
StatusResigned
Appointed18 February 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 6 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 Grant Morrison
50.00%
Ordinary
1 at £1William Marr Fulton
50.00%
Ordinary

Financials

Year2014
Net Worth£154,348
Current Liabilities£482,848

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

22 May 2009Delivered on: 28 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the south side of st peter street, peterhead ABN32896.
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
28 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
31 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 June 2020Appointment of Masson Glennie Llp as a secretary on 11 June 2020 (2 pages)
11 June 2020Registered office address changed from 8 Queen Street Peterhead Aberdeenshire AB42 1TS to Broad House Broad Street Peterhead AB42 1HY on 11 June 2020 (1 page)
11 June 2020Termination of appointment of Gray & Gray Llp as a secretary on 11 September 2019 (1 page)
14 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
11 August 2019Director's details changed for William Marr Fulton on 11 August 2019 (2 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Chris Gallon as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Chris Gallon as a secretary on 18 February 2016 (1 page)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Return made up to 21/07/08; full list of members (4 pages)
6 November 2008Return made up to 21/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
4 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
21 July 2006Incorporation (15 pages)
21 July 2006Incorporation (15 pages)