- Company Overview for FULLONART LTD (SC329064)
- Filing history for FULLONART LTD (SC329064)
- People for FULLONART LTD (SC329064)
- More for FULLONART LTD (SC329064)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
21 Nov 2022 | PSC04 | Change of details for Mr James William Fullarton as a person with significant control on 11 November 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
09 Jan 2022 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Tranent Mains Farm House Tranent Mains Road Tranent East Lothian EH33 1DU on 9 January 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Nov 2019 | CH01 | Director's details changed for James William Fullarton on 26 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Tranent Mains Farm Tranent EH33 1DU to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 November 2019 | |
27 Nov 2019 | PSC01 | Notification of James William Fullarton as a person with significant control on 1 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2018 |