Company number SC108469
Status Active
Incorporation Date 29 December 1987
Company Type Private Limited Company
Address 5 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1,000
. The most likely internet sites of WINNING & FULTON LIMITED are www.winningfulton.co.uk, and www.winning-fulton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Winning Fulton Limited is a Private Limited Company.
The company registration number is SC108469. Winning Fulton Limited has been working since 29 December 1987.
The present status of the company is Active. The registered address of Winning Fulton Limited is 5 Glasgow Road Paisley Renfrewshire Pa1 3qs. . CASSIDY, Alexander is a Secretary of the company. CASSIDY, Alexander is a Director of the company. Secretary HARRIS, John Henry has been resigned. Director BAGNALL, Keith Robert has been resigned. Director FULTON, James Jack has been resigned. Director FULTON, James Jack has been resigned. Director HARRIS, John Henry has been resigned. Director MCCANN, James has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
FULTON, James Jack
Resigned: 28 December 1991
Appointed Date: 03 February 1988
75 years old
Persons With Significant Control
Ross & Liddell Ltd
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more
WINNING & FULTON LIMITED Events
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
05 Jan 2016
Registered office address changed from 25 Gauze Street Paisley PA1 1ET to 5 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
18 Feb 1988
Accounting reference date notified as 31/12
03 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Feb 1988
Registered office changed on 03/02/88 from: 24 castle st edinburgh EH2 3HT
19 Jan 1988
Company name changed scanpact LIMITED\certificate issued on 20/01/88