Company NameFulderm International Limited
Company StatusActive
Company NumberSC401363
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous NameDentracine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Nicholas Squire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Coach House Wilmslow Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Allan Vickers
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address12 Honey Guide Lane
Steenberg Estate
Tokai, 7945
Western Cape
South Africa
Director NameMr Hans Jurgen Peter Wedermann
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceSouth Africa
Correspondence AddressPO Box 296 PO Box 296
Constantia, 7848
Cape Town
South Africa
Secretary NameMrs Christine Roberta McGee
StatusCurrent
Appointed13 May 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address34 Monument Drive
Brierley
Barnsley
S72 9LU
Director NameMr Anthony Russell Galloway
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address14 Argyle Road
Rondebosch
Cape Town
7700
South Africa
Director NameMr Walter Strickland
Date of BirthJune 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4 Kreupeibjsck Way
Constantia
Cape Town 7806
7806
Director NameMr Kenneth Campbell McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Milndavie Road, Strathblane
Glasgow
G63 9EP
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

85 at £1Fulhold LTD
85.00%
Ordinary
5 at £1Christine Strickland
5.00%
Ordinary
5 at £1David Squire
5.00%
Ordinary
5 at £1Kenneth Campbell McDonald
5.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

4 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
23 June 2023Cessation of Ful Hold Ltd as a person with significant control on 1 June 2023 (1 page)
23 June 2023Notification of Fulhold Pharma Limited as a person with significant control on 1 June 2023 (2 pages)
29 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 July 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 July 2022 (1 page)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
2 June 2022Appointment of Mr Anthony Russell Galloway as a director on 1 March 2022 (2 pages)
18 June 2021Registered office address changed from 15 Firwood Drive King's Park Glasgow G44 5SP Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 18 June 2021 (1 page)
18 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
4 March 2021Second filing of Confirmation Statement dated 9 June 2020 (3 pages)
18 June 2020Confirmation statement made on 9 June 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/03/2021
(4 pages)
14 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
14 May 2020Appointment of Mrs Christine Roberta Mcgee as a secretary on 13 May 2020 (2 pages)
3 August 2019Termination of appointment of Kenneth Campbell Mcdonald as a director on 1 August 2019 (1 page)
15 July 2019Sub-division of shares on 1 May 2019 (6 pages)
24 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
27 May 2019Appointment of Mr Hans Jurgen Peter Wedermann as a director on 1 May 2019 (2 pages)
27 May 2019Appointment of Mr Allan Vickers as a director on 1 May 2019 (2 pages)
22 May 2019Registered office address changed from The Mill House Milndavie Road Strathblane Glasgow G63 9EP to 15 Firwood Drive King's Park Glasgow G44 5SP on 22 May 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
24 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
14 February 2017Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
29 July 2014Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page)
29 July 2014Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page)
29 July 2014Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)