Company NameFull On Promotions Ltd
Company StatusDissolved
Company NumberSC484879
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Susan Janet Johnston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJ Bruce Andrew & Company 135 Neilston Road
Paisley
PA2 6QL
Scotland
Secretary NameMr Cameron Graham Craig
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address39 Fereneze Grove
Barrhead
Glasgow
G78 1QX
Scotland

Location

Registered AddressJ Bruce Andrew & Company
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

1 at £1Cameron Craig
50.00%
Ordinary
1 at £1Susan Johnston
50.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 May 2018Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from J Bruce Andrews 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland to J Bruce Andrew & Company 135 Neilston Road Paisley PA2 6QL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from J Bruce Andrews 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland to J Bruce Andrew & Company 135 Neilston Road Paisley PA2 6QL on 25 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 February 2016Termination of appointment of Cameron Graham Craig as a secretary on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 39 Fereneze Grove Barrhead Glasgow G78 1QX to J Bruce Andrews 135 Neilston Road Paisley Renfrewshire PA2 6QL on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Cameron Graham Craig as a secretary on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 39 Fereneze Grove Barrhead Glasgow G78 1QX to J Bruce Andrews 135 Neilston Road Paisley Renfrewshire PA2 6QL on 1 February 2016 (1 page)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)