Advanced company searchLink opens in new window

FULTONWOOD CONSULTANCY LIMITED

Company number SC455233

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
07 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
17 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
10 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
18 Jun 2015 CH01 Director's details changed for Elaine Fulton on 18 June 2015
15 Jun 2015 AD01 Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Glasgow G3 7PJ to 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 15 June 2015
02 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 4.00
06 Jun 2014 SH10 Particulars of variation of rights attached to shares
06 Jun 2014 SH08 Change of share class name or designation
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2013 AP01 Appointment of Elaine Fulton as a director
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 2
02 Aug 2013 AP01 Appointment of David Jonnathan Wood as a director
29 Jul 2013 TM01 Termination of appointment of Stephen Mabbott as a director
24 Jul 2013 NEWINC Incorporation