Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FULLER THOMSON HERITABLE LIMITED
Company Information for

FULLER THOMSON HERITABLE LIMITED

144 NETHERGATE, DUNDEE, DD1 4EB,
Company Registration Number
SC248750
Private Limited Company
Active

Company Overview

About Fuller Thomson Heritable Ltd
FULLER THOMSON HERITABLE LIMITED was founded on 2003-05-02 and has its registered office in Dundee. The organisation's status is listed as "Active". Fuller Thomson Heritable Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FULLER THOMSON HERITABLE LIMITED
 
Legal Registered Office
144 NETHERGATE
DUNDEE
DD1 4EB
Other companies in EH3
 
Previous Names
398 DUE NORTH LIMITED01/03/2016
Filing Information
Company Number SC248750
Company ID Number SC248750
Date formed 2003-05-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB971788367  
Last Datalog update: 2023-10-08 06:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLER THOMSON HERITABLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULLER THOMSON HERITABLE LIMITED

Current Directors
Officer Role Date Appointed
GORDON NEILL FULLER
Company Secretary 2009-05-31
GORDON NEILL FULLER
Director 2003-05-13
GARY THOMSON
Director 2009-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE FULLER
Company Secretary 2008-03-10 2009-05-31
SHONA CATHERINE CAMPBELL WALKER
Company Secretary 2003-05-13 2008-03-10
SHONA CATHERINE CAMPBELL WALKER
Director 2003-05-13 2008-03-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-05-02 2003-05-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-05-02 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON NEILL FULLER HOPHEAD BREW CO LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GORDON NEILL FULLER THE CRAFT ALE COMPANY LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
GORDON NEILL FULLER DUE NORTH DEVELOPMENTS LTD Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-10-25
GORDON NEILL FULLER DUE NORTH JOINT PROPERTIES LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-12-12
GORDON NEILL FULLER 405 DUE NORTH LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2015-01-02
GORDON NEILL FULLER DUE NORTH BREW COMPANY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
GORDON NEILL FULLER 404 DUE NORTH LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2017-02-28
GORDON NEILL FULLER DUE NORTH PROPERTIES LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
GORDON NEILL FULLER 397 DUE NORTH LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
GORDON NEILL FULLER 449 DUE NORTH LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2016-12-27
GORDON NEILL FULLER 448 DUE NORTH LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2015-07-10
GARY THOMSON DUE NORTH BREW COMPANY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
GARY THOMSON DUE NORTH PROPERTIES LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
GARY THOMSON 397 DUE NORTH LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
GARY THOMSON TAYSIDE HOLDINGS LIMITED Director 2005-11-03 CURRENT 2005-11-03 Active
GARY THOMSON 449 DUE NORTH LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2016-12-27
GARY THOMSON 448 DUE NORTH LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2015-07-10
GARY THOMSON CITY ARTS & CORPORATE CATERING LTD. Director 1999-02-04 CURRENT 1999-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24PSC07CESSATION OF FULLER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NEILL FULLER
2022-06-23TM02Termination of appointment of Gordon Neill Fuller on 2022-04-01
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2487500003
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-08-13AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 7-11 Melville Street Edinburgh EH3 7PE
2019-08-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-11-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-27CH03SECRETARY'S DETAILS CHNAGED FOR GORDON NEILL FULLER on 2018-04-27
2018-04-27CH01Director's details changed for Gordon Neill Fuller on 2018-04-27
2017-10-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-01RES15CHANGE OF NAME 01/03/2016
2016-03-01CERTNMCompany name changed 398 due north LIMITED\certificate issued on 01/03/16
2015-12-04AA01Current accounting period shortened from 31/05/16 TO 28/02/16
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0102/05/14 ANNUAL RETURN FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 7-11 Melville Street Edinburgh EH3 9PE
2013-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14CH01Director's details changed for Gary Thomson on 2013-08-14
2013-05-02AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0102/05/12 ANNUAL RETURN FULL LIST
2012-01-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0102/05/11 ANNUAL RETURN FULL LIST
2010-11-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0102/05/10 FULL LIST
2010-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09288aSECRETARY APPOINTED GORDON NEILL FULLER
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH FULLER
2009-06-08288aDIRECTOR APPOINTED GARY THOMSON
2009-05-28363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 22 CRAIGMOUNT AVENUE EDINBURGH EH12 8HQ
2009-02-16363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-31288aSECRETARY APPOINTED ELIZABETH ANNE FULLER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHONA WALKER
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-04363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-05363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/05
2005-05-13363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-06-0488(2)RAD 13/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-14CERTNMCOMPANY NAME CHANGED ANGELGREAT LIMITED CERTIFICATE ISSUED ON 14/05/03
2003-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FULLER THOMSON HERITABLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULLER THOMSON HERITABLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-07-29 Outstanding GREENE KING BREWING AND RETAILING LIMITED
Intangible Assets
Patents
We have not found any records of FULLER THOMSON HERITABLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLER THOMSON HERITABLE LIMITED
Trademarks
We have not found any records of FULLER THOMSON HERITABLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLER THOMSON HERITABLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FULLER THOMSON HERITABLE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FULLER THOMSON HERITABLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLER THOMSON HERITABLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULLER THOMSON HERITABLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.