Edinburgh
EH10 4HT
Scotland
Director Name | Mrs Susan Grant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16/6 Gillespie Crescent Edinburgh EH10 4HT Scotland |
Website | www.fulbeckhouse.com |
---|
Registered Address | 16/6 Gillespie Crescent Edinburgh EH10 4HT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
100 at £1 | Hamish Grant 49.02% Ordinary |
---|---|
100 at £1 | Susan Grant 49.02% Ordinary |
1 at £1 | George Grant 0.49% C |
1 at £1 | Harry Grant 0.49% D |
1 at £1 | Iona Grant 0.49% A |
1 at £1 | Ruth Grant 0.49% B |
Year | 2014 |
---|---|
Net Worth | -£37,291 |
Cash | £305 |
Current Liabilities | £485,821 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
4 April 2012 | Delivered 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 2012 | Delivered 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 |
17 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
2 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
24 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
15 July 2022 | Termination of appointment of Susan Grant as a director on 14 July 2022 (1 page) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
21 September 2021 | Registered 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 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
13 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
29 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
27 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
27 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|