Company NameFull House 99 Limited
DirectorSook Yee Lau
Company StatusActive
Company NumberSC519115
CategoryPrivate Limited Company
Incorporation Date30 October 2015(7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sook Yee Lau
Date of BirthNovember 1979 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 West Clyde Street
Helensburgh
G84 8AX
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address58 West Clyde Street
Helensburgh
G84 8AX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 June 2023 (3 months, 2 weeks ago)
Next Return Due29 June 2024 (9 months from now)

Filing History

2 December 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 May 2019 (8 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 2
(3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
24 June 2019Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 58 West Clyde Street Helensburgh G84 8AX on 24 June 2019 (1 page)
16 November 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
12 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
19 June 2018Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
9 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 February 2016Director's details changed for Ms Sook Yee Lau on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Ms Sook Yee Lau on 22 February 2016 (2 pages)
5 November 2015Appointment of Ms Sook Yee Lau as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Ms Sook Yee Lau as a director on 30 October 2015 (2 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(26 pages)
30 October 2015Termination of appointment of Stephen David Hemmings as a director on 30 October 2015 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(26 pages)
30 October 2015Termination of appointment of Stephen David Hemmings as a director on 30 October 2015 (1 page)