FULTON PROPERTIES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2019-01-01

View Document

28/07/2128 July 2021 Statement of company's objects

View Document

20/07/2120 July 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY LLP

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS SUSAN MARGARET FULTON

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARR FULTON / 01/01/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 8/10 QUEEN STREET PETERHEAD ABERDEENSHIRE AB42 1TS

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE FULTON

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS DEBRA MARY YOUNGSON

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GALLON

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARR FULTON / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN FULTON / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MILNE FULTON / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARR FULTON / 17/04/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MILNE FULTON / 17/04/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN FULTON / 17/04/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 DEC MORT/CHARGE *****

View Document

03/05/063 May 2006 PARTIC OF MORT/CHARGE *****

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED FULTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/06/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 12/09/95

View Document

29/09/9529 September 1995 £ NC 100000/500000 12/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 PARTIC OF MORT/CHARGE *****

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED ELMSWIFT LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/94

View Document

26/10/9426 October 1994 ALTER MEM AND ARTS 25/08/94

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED 25/08/94

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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