Dundee
DD1 5EF
Scotland
Director Name | Gordon Neill Fuller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Corner 13 Brown Street Dundee DD1 5EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
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 |
50 at £1 | Fuller Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Tayside Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,498 |
Cash | £60,751 |
Current Liabilities | £110,174 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 March 2011 | Delivered on: 22 March 2011 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 |
28 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
11 July 2023 | Cessation of Fuller Holdings Limited as a person with significant control on 22 January 2023 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
3 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
23 June 2022 | Termination of appointment of Gordon Neill Fuller as a director on 1 April 2022 (1 page) |
1 June 2022 | Registration of charge SC3920030002, created on 26 May 2022 (7 pages) |
10 May 2022 | Satisfaction of charge 1 in full (1 page) |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
12 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 April 2018 | Director's details changed for Gordon Neill Fuller on 27 April 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
27 October 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (2 pages) |
28 February 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (2 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Appointment of Gordon Neil Fuller as a director (2 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Appointment of Gary Thomson as a director (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Appointment of Gary Thomson as a director (2 pages) |
9 February 2011 | Appointment of Gordon Neil Fuller as a director (2 pages) |
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 January 2011 | Incorporation (22 pages) |
21 January 2011 | Incorporation (22 pages) |