Company NameFulbeck-House Limited
DirectorHamish Grant
Company StatusActive
Company NumberSC413381
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Hamish Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16/6 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland
Director NameMrs Susan Grant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16/6 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland

Contact

Websitewww.fulbeckhouse.com

Location

Registered Address16/6 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

100 at £1Hamish Grant
49.02%
Ordinary
100 at £1Susan Grant
49.02%
Ordinary
1 at £1George Grant
0.49%
C
1 at £1Harry Grant
0.49%
D
1 at £1Iona Grant
0.49%
A
1 at £1Ruth Grant
0.49%
B

Financials

Year2014
Net Worth-£37,291
Cash£305
Current Liabilities£485,821

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

4 April 2012Delivered on: 14 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 February 2012Delivered on: 11 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 brunswick street, edinburgh.
Outstanding

Filing History

17 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
2 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
15 July 2022Termination of appointment of Susan Grant as a director on 14 July 2022 (1 page)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 September 2021Registered office address changed from C/O Hamish Grant 16 Gillespie Crescent, Flat 6 3F2 Gillespie Crescent Edinburgh EH10 4HT Scotland to 16/6 Gillespie Crescent Edinburgh EH10 4HT on 21 September 2021 (1 page)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 May 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Registered office address changed from North East Wing Lauriston Castle St Cyrus Montrose Aberdeenshire DD10 0DJ to C/O Hamish Grant 16 Gillespie Crescent, Flat 6 3F2 Gillespie Crescent Edinburgh EH10 4HT on 25 August 2016 (1 page)
25 August 2016Registered office address changed from North East Wing Lauriston Castle St Cyrus Montrose Aberdeenshire DD10 0DJ to C/O Hamish Grant 16 Gillespie Crescent, Flat 6 3F2 Gillespie Crescent Edinburgh EH10 4HT on 25 August 2016 (1 page)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 204
(5 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 204
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 204
(5 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 204
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 204
(5 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 204
(5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 204
(5 pages)
27 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 204
(5 pages)
27 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 204
(5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)