Cambuslang
Glasgow
G72 8WP
Scotland
Secretary Name | Pamela Anne Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Murdoch Avenue Cambuslang Glasgow G72 8WP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fultonsolutions.co.uk |
---|
Registered Address | 38 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Niall John Fulton 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,295 |
Cash | £714 |
Current Liabilities | £4,952 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
10 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Secretary's details changed for Pamela Anne Fulton on 24 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Niall John Fulton on 24 March 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Pamela Anne Fulton on 24 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Niall John Fulton on 24 March 2011 (2 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Director's details changed for Niall John Fulton on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Niall John Fulton on 1 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Niall John Fulton on 1 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 144 west george street glasgow G2 2HG (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 144 west george street glasgow G2 2HG (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |