THE FULL RANGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of Mr Siin Lee as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Francesco Scannella as a director on 2025-01-15

View Document

03/06/243 June 2024 Registered office address changed from 1 Inchberry Place Fochabers IV32 7QL to 12 Hope Street Edinburgh EH2 4DB on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr David Scott Acciardo on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Joseph William Corrigan on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr John Barclay Davie on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Daniel Wilson on 2024-06-03

View Document

09/05/249 May 2024 Appointment of Mr Daniel Wilson as a director on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Evelyn Mcivor as a secretary on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Nicola Jane Prentice as a director on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Barry Gibb Knight as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Mr Joseph William Corrigan as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Mr David Scott Acciardo as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr John Barclay Davie as a director on 2024-04-11

View Document

30/04/2430 April 2024 Notification of Bep Europe Limited as a person with significant control on 2024-04-11

View Document

29/04/2429 April 2024 Cessation of Nicola Jane Prentice as a person with significant control on 2024-04-11

View Document

29/04/2429 April 2024 Cessation of Barry Gibb Knight as a person with significant control on 2024-04-11

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Resolutions

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-03

View Document

14/02/2314 February 2023 Termination of appointment of George Alexander Sutherland Mcivor as a director on 2023-02-03

View Document

14/02/2314 February 2023 Cessation of George Alexander Sutherland Mcivor as a person with significant control on 2023-02-03

View Document

09/02/239 February 2023 Change of details for Mr Barry Gibb Knight as a person with significant control on 2022-12-01

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Director's details changed for Mrs Nicola Jane Prentice on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Barry Knight on 2022-09-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 01/12/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 01/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SUTHERLAND MCIVOR / 22/03/2014

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SUTHERLAND MCIVOR / 01/09/2013

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 21/01/13 STATEMENT OF CAPITAL GBP 90

View Document

29/04/1329 April 2013 ARTICLES OF ASSOCIATION

View Document

29/04/1329 April 2013 ALTER ARTICLES 21/01/2013

View Document

29/04/1329 April 2013 21/01/13 STATEMENT OF CAPITAL GBP 81.00

View Document

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 01/08/2011

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SUTHERLAND MCIVOR / 27/08/2012

View Document

10/01/1310 January 2013 CHANGE OF NAME 09/01/2013

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED THE FULL RANGE (PURCHASING) LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/10/1018 October 2010 CURRSHO FROM 05/04/2011 TO 31/12/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SUTHERLAND MCIVOR / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRENTICE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/06/0912 June 2009 S-DIV

View Document

12/06/0912 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED NICOLA JANE PRENTICE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KNIGHT / 16/03/2009

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 05/04/2009

View Document

05/03/085 March 2008 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