FULLER THOMSON HERITABLE LIMITED
EDINBURGH 398 DUE NORTH LIMITED ANGELGREAT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC248750
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Company name changed 398 due north LIMITED\certificate issued on 01/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-01 . The most likely internet sites of FULLER THOMSON HERITABLE LIMITED are www.fullerthomsonheritable.co.uk, and www.fuller-thomson-heritable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Fuller Thomson Heritable Limited is a Private Limited Company. The company registration number is SC248750. Fuller Thomson Heritable Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Fuller Thomson Heritable Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FULLER, Gordon Neill is a Secretary of the company. FULLER, Gordon Neill is a Director of the company. THOMSON, Gary is a Director of the company. Secretary FULLER, Elizabeth Anne has been resigned. Secretary WALKER, Shona Catherine Campbell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WALKER, Shona Catherine Campbell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULLER, Gordon Neill
Appointed Date: 31 May 2009

Director
FULLER, Gordon Neill
Appointed Date: 13 May 2003
63 years old

Director
THOMSON, Gary
Appointed Date: 31 May 2009
56 years old

Resigned Directors

Secretary
FULLER, Elizabeth Anne
Resigned: 31 May 2009
Appointed Date: 10 March 2008

Secretary
WALKER, Shona Catherine Campbell
Resigned: 10 March 2008
Appointed Date: 13 May 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 May 2003
Appointed Date: 02 May 2003

Director
WALKER, Shona Catherine Campbell
Resigned: 10 March 2008
Appointed Date: 13 May 2003
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 May 2003
Appointed Date: 02 May 2003

FULLER THOMSON HERITABLE LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 28 February 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

01 Mar 2016
Company name changed 398 due north LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

04 Dec 2015
Current accounting period shortened from 31 May 2016 to 28 February 2016
25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 38 more events
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
13 May 2003
Registered office changed on 13/05/03 from: 24 great king street edinburgh midlothian EH3 6QN
02 May 2003
Incorporation

FULLER THOMSON HERITABLE LIMITED Charges

1 April 2010
Floating charge
Delivered: 7 April 2010
Status: Satisfied on 11 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 July 2009
Floating charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…