Macclesfield
Cheshire
SK10 4QH
Director Name | Mr Allan Vickers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 12 Honey Guide Lane Steenberg Estate Tokai, 7945 Western Cape South Africa |
Director Name | Mr Hans Jurgen Peter Wedermann |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | PO Box 296 PO Box 296 Constantia, 7848 Cape Town South Africa |
Secretary Name | Mrs Christine Roberta McGee |
---|---|
Status | Current |
Appointed | 13 May 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Monument Drive Brierley Barnsley S72 9LU |
Director Name | Mr Anthony Russell Galloway |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 March 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 14 Argyle Road Rondebosch Cape Town 7700 South Africa |
Director Name | Mr Walter Strickland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4 Kreupeibjsck Way Constantia Cape Town 7806 7806 |
Director Name | Mr Kenneth Campbell McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Milndavie Road, Strathblane Glasgow G63 9EP Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
85 at £1 | Fulhold LTD 85.00% Ordinary |
---|---|
5 at £1 | Christine Strickland 5.00% Ordinary |
5 at £1 | David Squire 5.00% Ordinary |
5 at £1 | Kenneth Campbell McDonald 5.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
4 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
23 June 2023 | Cessation of Ful Hold Ltd as a person with significant control on 1 June 2023 (1 page) |
23 June 2023 | Notification of Fulhold Pharma Limited as a person with significant control on 1 June 2023 (2 pages) |
29 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 July 2022 | Registered 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 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
2 June 2022 | Appointment of Mr Anthony Russell Galloway as a director on 1 March 2022 (2 pages) |
18 June 2021 | Registered 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 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
4 March 2021 | Second filing of Confirmation Statement dated 9 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 9 June 2020 with updates
|
14 May 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
14 May 2020 | Appointment of Mrs Christine Roberta Mcgee as a secretary on 13 May 2020 (2 pages) |
3 August 2019 | Termination of appointment of Kenneth Campbell Mcdonald as a director on 1 August 2019 (1 page) |
15 July 2019 | Sub-division of shares on 1 May 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
27 May 2019 | Appointment of Mr Hans Jurgen Peter Wedermann as a director on 1 May 2019 (2 pages) |
27 May 2019 | Appointment of Mr Allan Vickers as a director on 1 May 2019 (2 pages) |
22 May 2019 | Registered 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 2019 | Resolutions
|
24 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
14 February 2017 | Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
29 July 2014 | Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page) |
29 July 2014 | Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page) |
29 July 2014 | Termination of appointment of Walter Strickland as a director on 3 May 2014 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|