Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE FULL RANGE LTD
Company Information for

THE FULL RANGE LTD

1 INCHBERRY PLACE, FOCHABERS, IV32 7QL,
Company Registration Number
SC338937
Private Limited Company
Active

Company Overview

About The Full Range Ltd
THE FULL RANGE LTD was founded on 2008-03-05 and has its registered office in Fochabers. The organisation's status is listed as "Active". The Full Range Ltd is a Private Limited Company registered in 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
THE FULL RANGE LTD
 
Legal Registered Office
1 INCHBERRY PLACE
FOCHABERS
IV32 7QL
Other companies in IV32
 
Previous Names
THE FULL RANGE (PURCHASING) LIMITED10/01/2013
Filing Information
Company Number SC338937
Company ID Number SC338937
Date formed 2008-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930513945  
Last Datalog update: 2024-04-06 23:01:35
Primary Source:Companies House
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.
Companies with same name THE FULL RANGE LTD
The following companies were found which have the same name as THE FULL RANGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FULL RANGE (MILWICH) LIMITED CROMER LODGE SANDON LANE MILWICH STAFFORD STAFFORDSHIRE ST18 0EG Active Company formed on the 2011-03-22

Company Officers of THE FULL RANGE LTD

Current Directors
Officer Role Date Appointed
EVELYN MCIVOR
Company Secretary 2008-03-05
BARRY KNIGHT
Director 2008-03-05
GEORGE ALEXANDER SUTHERLAND MCIVOR
Director 2008-03-05
NICOLA JANE PRENTICE
Director 2009-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KNIGHT FULL FLAVOUR MEDIA LTD Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR BARRY GIBB KNIGHT
2024-05-09Termination of appointment of Evelyn Mcivor on 2024-04-11
2024-05-09APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PRENTICE
2024-05-09DIRECTOR APPOINTED MR JOSEPH WILLIAM CORRIGAN
2024-05-09DIRECTOR APPOINTED MR JOHN BARCLAY DAVIE
2024-05-09DIRECTOR APPOINTED MR DANIEL WILSON
2024-05-09DIRECTOR APPOINTED MR DAVID SCOTT ACCIARDO
2024-04-30Notification of Bep Europe Limited as a person with significant control on 2024-04-11
2024-04-29CESSATION OF BARRY GIBB KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF NICOLA JANE PRENTICE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1401/06/23 STATEMENT OF CAPITAL GBP 65
2023-06-1401/06/23 STATEMENT OF CAPITAL GBP 65
2023-06-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-09Memorandum articles filed
2023-03-08Purchase of own shares
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-02-22Cancellation of shares. Statement of capital on 2023-02-03 GBP 64
2023-02-14CESSATION OF GEORGE ALEXANDER SUTHERLAND MCIVOR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER SUTHERLAND MCIVOR
2023-02-09Change of details for Mr Barry Gibb Knight as a person with significant control on 2022-12-01
2023-02-08Resolutions passed:<ul><li>Resolution Draft off market purchase agreement attached 01/02/2023<li>Resolution purchase number of shares</ul>
2022-10-11Director's details changed for Mr Barry Knight on 2022-09-19
2022-10-11Director's details changed for Mrs Nicola Jane Prentice on 2022-10-11
2022-10-11CH01Director's details changed for Mr Barry Knight on 2022-09-19
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-08-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-05PSC04Change of details for Mr Barry Knight as a person with significant control on 2019-12-01
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-06PSC04Change of details for Mr Barry Knight as a person with significant control on 2018-12-01
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-06AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Mr George Alexander Sutherland Mcivor on 2014-03-22
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-14AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-14CH01Director's details changed for Mr George Alexander Sutherland Mcivor on 2013-09-01
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-29RES01ADOPT ARTICLES 29/04/13
2013-04-29SH0121/01/13 STATEMENT OF CAPITAL GBP 90
2013-04-29SH0121/01/13 STATEMENT OF CAPITAL GBP 81.00
2013-03-18AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-26CH01Director's details changed for Mr Barry Knight on 2011-08-01
2013-01-25CH01Director's details changed for Mr George Alexander Sutherland Mcivor on 2012-08-27
2013-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-10CERTNMCompany name changed the full range (purchasing) LIMITED\certificate issued on 10/01/13
2013-01-10RES15CHANGE OF COMPANY NAME 30/06/19
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0105/03/12 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08AR0105/03/11 FULL LIST
2010-10-20AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-18AA01CURRSHO FROM 05/04/2011 TO 31/12/2010
2010-03-22AR0105/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRENTICE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SUTHERLAND MCIVOR / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 22/03/2010
2009-12-18AA05/04/09 TOTAL EXEMPTION SMALL
2009-06-12122S-DIV
2009-06-12RES01ALTER ARTICLES 28/05/2009
2009-06-12RES12VARYING SHARE RIGHTS AND NAMES
2009-06-1288(2)AD 28/05/09 GBP SI 2@0.5=1 GBP IC 2/3
2009-05-21288aDIRECTOR APPOINTED NICOLA JANE PRENTICE
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY KNIGHT / 16/03/2009
2008-04-05225ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 05/04/2009
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FULL RANGE LTD 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 THE FULL RANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FULL RANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 86,848
Creditors Due Within One Year 2011-12-31 £ 75,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FULL RANGE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 45,426
Cash Bank In Hand 2011-12-31 £ 72,582
Current Assets 2012-12-31 £ 261,769
Current Assets 2011-12-31 £ 194,138
Debtors 2012-12-31 £ 216,343
Debtors 2011-12-31 £ 121,556
Shareholder Funds 2012-12-31 £ 175,344
Shareholder Funds 2011-12-31 £ 119,698

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FULL RANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FULL RANGE LTD
Trademarks
We have not found any records of THE FULL RANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FULL RANGE LTD. 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 (82990 - Other business support service activities n.e.c.) as THE FULL RANGE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE FULL RANGE LTD 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 THE FULL RANGE LTD 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 THE FULL RANGE LTD 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.
    Other companies at postcode IV32 7QL