About

Registered Number: SC145524
Date of Incorporation: 19/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Fullarton,, Lochside Road, Castle Douglas, Kirkcudbrightshire, DG7 1EU

 

Based in Castle Douglas, The Fullarton (Castle Douglas) Ltd was founded on 19 July 1993, it's status is listed as "Active". The organisation has 10 directors listed as Gallacher, Agnes Ann, Paterson, James Hobkirk, Scott, Allan George, Stoddart, David Cunningham, Anders, Edna Mary, Cochrane, Elizabeth Jane, Feenan, James, Mcintyre, Christine Mary, Rees, Mark Stephen, Worsley, John Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, Agnes Ann 05 January 1998 - 1
PATERSON, James Hobkirk 19 July 1993 - 1
SCOTT, Allan George 12 November 1996 - 1
STODDART, David Cunningham 07 March 2005 - 1
ANDERS, Edna Mary 19 July 1993 29 November 1993 1
COCHRANE, Elizabeth Jane 29 November 1993 11 November 1997 1
FEENAN, James 19 July 1993 07 March 2005 1
MCINTYRE, Christine Mary 03 March 2008 31 May 2017 1
REES, Mark Stephen 06 March 2001 03 March 2008 1
WORSLEY, John Norman 19 July 1993 15 November 1994 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 10 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 19 March 2015
CERTNM - Change of name certificate 03 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 06 April 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 17 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
CERTNM - Change of name certificate 24 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 04 September 1996
288 - N/A 18 December 1995
AA - Annual Accounts 15 November 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 08 December 1994
288 - N/A 08 December 1994
363s - Annual Return 16 August 1994
288 - N/A 11 January 1994
287 - Change in situation or address of Registered Office 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.