Advanced company searchLink opens in new window

FULBECK-HOUSE LIMITED

Company number SC413381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
17 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Jul 2022 TM01 Termination of appointment of Susan Grant as a director on 14 July 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Sep 2021 AD01 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
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
13 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AD01 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
08 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 204
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 204
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013