Company NameFullproxy Limited
DirectorsEwan Fergus Ferguson and Christopher Templeton
Company StatusActive
Company NumberSC522283
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ewan Fergus Ferguson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMr Christopher Templeton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Graham Christopher Lyons
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 03 April 2017)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address202 Mountcastle Crescent
Edinburgh
EH8 7SX
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 July 2023Particulars of variation of rights attached to shares (2 pages)
25 July 2023Change of share class name or designation (2 pages)
9 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
2 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 443.3706
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 439.0766
(3 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN United Kingdom to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
17 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2022Statement of capital following an allotment of shares on 7 June 2022
  • GBP 434.7826
(3 pages)
7 June 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 413.0434
(3 pages)
6 June 2022Memorandum and Articles of Association (28 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 June 2022Statement of capital following an allotment of shares on 2 June 2022
  • GBP 404.3478
(3 pages)
13 May 2022Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 400
(7 pages)
13 May 2022Sub-division of shares on 9 May 2022 (6 pages)
13 May 2022Resolutions
  • RES13 ‐ Subdivision of a ordinary, b ordinary and c ordinary shares 09/05/2022
(4 pages)
13 May 2022Sub-division of shares on 9 May 2022 (6 pages)
6 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
6 May 2022Director's details changed for Mr Ewan Fergus Ferguson on 6 May 2022 (2 pages)
3 May 2022Change of share class name or designation (2 pages)
3 May 2022Particulars of variation of rights attached to shares (2 pages)
3 May 2022Change of share class name or designation (2 pages)
3 May 2022Particulars of variation of rights attached to shares (2 pages)
29 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 March 2022Change of details for Kinbuck Consulting Limited as a person with significant control on 22 March 2022 (3 pages)
20 March 2022Change of details for Scotia Networking Consultants Ltd as a person with significant control on 20 March 2022 (2 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Memorandum and Articles of Association (21 pages)
21 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 320
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 320
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/05/2022
(3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
10 August 2017Change of details for Kinbuck Consulting Limited as a person with significant control on 6 July 2017 (2 pages)
10 August 2017Change of details for Kinbuck Consulting Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of share class name or designation (2 pages)
6 July 2017Change of share class name or designation (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Termination of appointment of Graham Christopher Lyons as a director on 3 April 2017 (1 page)
18 April 2017Termination of appointment of Graham Christopher Lyons as a director on 3 April 2017 (1 page)
2 March 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300.00
(8 pages)
19 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300.00
(8 pages)
19 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
13 October 2016Appointment of Mr Graham Christopher Lyons as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Templeton as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Templeton as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Graham Christopher Lyons as a director on 30 September 2016 (2 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)