Fulwood Legal Consultancy Limited

General information

Name:

Fulwood Legal Consultancy Ltd

Office Address:

4 St. Mirren Street Suite C PA1 1UA Paisley

Number: SC473873

Incorporation date: 2014-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fulwood Legal Consultancy Limited with Companies House Reg No. SC473873 has been operating on the market for ten years. This particular Private Limited Company can be found at 4 St. Mirren Street, Suite C in Paisley and company's postal code is PA1 1UA. This firm's Standard Industrial Classification Code is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

The company has just one director at present overseeing this specific business, namely Kirsty I. who's been executing the director's tasks since 2014-03-31. Since 2021-06-25 Allan M., had been functioning as a director for the business up to the moment of the resignation one year ago. As a follow-up another director, namely Graham S. quit three years ago.

Kirsty I. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kirsty I.

Role: Director

Appointed: 07 November 2023

Latest update: 15 April 2024

People with significant control

Kirsty I.
Notified on 7 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allan M.
Notified on 25 June 2021
Ceased on 7 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Meredith S.
Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Fullwood Farm Stewarton

Post code:

KA3 5JZ

City / Town:

Kilmarnock

HQ address,
2016

Address:

Fullwood Farm Stewarton

Post code:

KA3 5JZ

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Closest Companies - by postcode