Company Name403 Due North Limited
DirectorsGary Thomson and Gordon Neill Fuller
Company StatusActive
Company NumberSC392003
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameGordon Neill Fuller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address144 Nethergate
Dundee
DD1 4EB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Fuller Holdings LTD
50.00%
Ordinary
50 at £1Tayside Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£38,498
Cash£60,751
Current Liabilities£110,174

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 March 2011Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
11 July 2023Cessation of Fuller Holdings Limited as a person with significant control on 22 January 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
23 June 2022Termination of appointment of Gordon Neill Fuller as a director on 1 April 2022 (1 page)
1 June 2022Registration of charge SC3920030002, created on 26 May 2022 (7 pages)
10 May 2022Satisfaction of charge 1 in full (1 page)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
12 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 September 2019Registered 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 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
27 April 2018Director's details changed for Gordon Neill Fuller on 27 April 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 October 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
27 October 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (2 pages)
28 February 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (2 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Appointment of Gordon Neil Fuller as a director (2 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Appointment of Gary Thomson as a director (2 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Appointment of Gary Thomson as a director (2 pages)
9 February 2011Appointment of Gordon Neil Fuller as a director (2 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 January 2011Incorporation (22 pages)
21 January 2011Incorporation (22 pages)