Leeds
LS1 2JG
Director Name | Mr Ross Douglas Rowan Fullarton |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 June 2021) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mrs Anne Kilpatrick Fullarton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mrs Emily Rachel Fullarton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Ross Douglas Rowan Fullarton |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Peter James Fullarton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Website | douglas-fox.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3605193 |
Telephone region | Leeds |
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Emily Rachel Fullarton 37.50% Ordinary A |
---|---|
75 at £1 | Ross Douglas Fullarton 37.50% Ordinary A |
25 at £1 | Anne Kilpatrick Fullarton 12.50% Ordinary B |
25 at £1 | Peter James Fullarton 12.50% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mrs Emily Rachel Fullarton as a director on 6 March 2019 (2 pages) |
6 March 2019 | Notification of Ross Douglas Rowan Fullarton as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Notification of Emily Rachel Fullarton as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Cessation of Peter James Fullarton as a person with significant control on 6 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Ross Douglas Rowan Fullarton as a director on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Peter James Fullarton as a director on 6 March 2019 (1 page) |
31 October 2018 | Termination of appointment of Ross Douglas Rowan Fullarton as a director on 20 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Anne Kilpatrick Fullarton as a director on 20 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Emily Rachel Fullarton as a director on 20 October 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Mr Peter James Fullarton as a person with significant control on 15 May 2018 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG on 22 July 2016 (1 page) |
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 June 2016 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
6 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|