Advanced company searchLink opens in new window

FULDERM INTERNATIONAL LIMITED

Company number SC401363

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)
01 Aug 2024 AA Micro company accounts made up to 28 February 2024
21 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 28 February 2023
26 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
23 Jun 2023 PSC02 Notification of Fulhold Pharma Limited as a person with significant control on 1 June 2023
23 Jun 2023 PSC07 Cessation of Ful Hold Ltd as a person with significant control on 1 June 2023
29 Aug 2022 AA Micro company accounts made up to 28 February 2022
18 Jul 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 July 2022
24 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
02 Jun 2022 AP01 Appointment of Mr Anthony Russell Galloway as a director on 1 March 2022
18 Jun 2021 AD01 Registered office address changed from 15 Firwood Drive King's Park Glasgow G44 5SP Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 18 June 2021
18 Jun 2021 AA Micro company accounts made up to 28 February 2021
18 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
04 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 9 June 2020
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/03/2021
14 May 2020 AA Micro company accounts made up to 29 February 2020
14 May 2020 AP03 Appointment of Mrs Christine Roberta Mcgee as a secretary on 13 May 2020
03 Aug 2019 TM01 Termination of appointment of Kenneth Campbell Mcdonald as a director on 1 August 2019
15 Jul 2019 SH02 Sub-division of shares on 1 May 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
27 May 2019 AP01 Appointment of Mr Allan Vickers as a director on 1 May 2019
27 May 2019 AP01 Appointment of Mr Hans Jurgen Peter Wedermann as a director on 1 May 2019
22 May 2019 AD01 Registered office address changed from The Mill House Milndavie Road Strathblane Glasgow G63 9EP to 15 Firwood Drive King's Park Glasgow G44 5SP on 22 May 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
24 Apr 2019 AA Micro company accounts made up to 28 February 2019