FULLONART LTD

Company Documents

DateDescription
31/05/2531 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

26/04/2526 April 2025 Registered office address changed from Tranent Mains Farm House Tranent Mains Road Tranent East Lothian EH33 1DU Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 2025-04-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-05 with updates

View Document

21/11/2221 November 2022 Change of details for Mr James William Fullarton as a person with significant control on 2022-11-11

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-09-05 with no updates

View Document

09/01/229 January 2022 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 2022-01-09

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM TRANENT MAINS FARM TRANENT EH33 1DU

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM FULLARTON

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FULLARTON / 26/11/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/03/1830 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/06/141 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/09/1313 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/04/1215 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES FULLARTON

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/11/1012 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FULLARTON / 05/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SUSUAN FULLARTON / 05/09/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MR JAMES WILLIAM FULLARTON

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY FRANCES FULLARTON

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 ALLOT SHARES/APPT AUD 13/11/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company