Advanced company searchLink opens in new window

FULTON DESIGN SOLUTIONS LTD.

Company number SC254529

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
24 Aug 2009 363a Return made up to 20/08/09; full list of members
18 Sep 2008 363a Return made up to 20/08/08; full list of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG
21 Feb 2008 AA Total exemption small company accounts made up to 31 August 2006
24 Aug 2007 363a Return made up to 20/08/07; full list of members
24 Aug 2007 287 Registered office changed on 24/08/07 from: c/o alexander sloan ca's 144 west george street glasgow G2 2HG
30 Mar 2007 AA Total exemption small company accounts made up to 31 August 2005
17 Jan 2007 363s Return made up to 20/08/06; full list of members
17 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
20 Nov 2006 287 Registered office changed on 20/11/06 from: c/o cook & co, suite 525 baltic chambers 50 wellington street glasgow G2 6HJ
18 Oct 2005 363s Return made up to 20/08/05; full list of members
18 Oct 2005 363(287) Registered office changed on 18/10/05
08 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
29 Sep 2004 363s Return made up to 20/08/04; full list of members
29 Sep 2004 363(287) Registered office changed on 29/09/04
30 Aug 2003 288a New director appointed
30 Aug 2003 288a New secretary appointed
22 Aug 2003 288b Director resigned
22 Aug 2003 288b Secretary resigned
20 Aug 2003 NEWINC Incorporation