Company NameFulmar Textiles Limited
Company StatusDissolved
Company NumberSC476195
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Diane Bulloch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Neil George Fullerton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMrs Natasha Ann Fullerton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Secretary NameMrs Diane Bulloch
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland

Location

Registered AddressThe Printworks
10 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Diane Bulloch
33.33%
Ordinary
1 at £1Natasha Fullerton
33.33%
Ordinary
1 at £1Neil Fullerton
33.33%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
1 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)