FULTON PROPERTIES LIMITED
ABERDEENSHIRE FULTON ENTERPRISES LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TS

Company number SC152309
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address 8/10 QUEEN STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FULTON PROPERTIES LIMITED are www.fultonproperties.co.uk, and www.fulton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fulton Properties Limited is a Private Limited Company. The company registration number is SC152309. Fulton Properties Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Fulton Properties Limited is 8 10 Queen Street Peterhead Aberdeenshire Ab42 1ts. . GRAY & GRAY LLP is a Secretary of the company. FULTON, Eric Milne is a Director of the company. FULTON, Valerie Jean is a Director of the company. FULTON, William Marr is a Director of the company. Secretary GALLON, Christopher Ronald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAY & GRAY LLP
Appointed Date: 18 February 2016

Director
FULTON, Eric Milne
Appointed Date: 25 August 1994
56 years old

Director
FULTON, Valerie Jean
Appointed Date: 25 August 1994
76 years old

Director
FULTON, William Marr
Appointed Date: 25 August 1994
76 years old

Resigned Directors

Secretary
GALLON, Christopher Ronald
Resigned: 18 February 2016
Appointed Date: 25 August 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 August 1994
Appointed Date: 04 August 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 August 1994
Appointed Date: 04 August 1994

Persons With Significant Control

Mr William Marr Fulton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Eric Milne Fulton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULTON PROPERTIES LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
31 Aug 2016
Confirmation statement made on 4 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Appointment of Gray & Gray Llp as a secretary on 18 February 2016
18 Feb 2016
Termination of appointment of Christopher Ronald Gallon as a secretary on 18 February 2016
...
... and 69 more events
26 Oct 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1994
Secretary resigned;new secretary appointed

25 Oct 1994
Registered office changed on 25/10/94 from: 24 great king street edinburgh EH3 6QN
04 Aug 1994
Incorporation

FULTON PROPERTIES LIMITED Charges

15 August 2011
Standard security
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those lands and buildings situated at the…
11 June 2008
Standard security
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 23/7 western harbour view edinburgh.
25 April 2006
Bond & floating charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 March 1995
Bond & floating charge
Delivered: 31 March 1995
Status: Satisfied on 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…