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

FULMOR LIMITED

BROAD HOUSE, BROAD STREET, PETERHEAD, AB42 1HY,
Company Registration Number
SC290778
Private Limited Company
Active

Company Overview

About Fulmor Ltd
FULMOR LIMITED was founded on 2005-09-23 and has its registered office in Peterhead. The organisation's status is listed as "Active". Fulmor 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
FULMOR LIMITED
 
Legal Registered Office
BROAD HOUSE
BROAD STREET
PETERHEAD
AB42 1HY
Other companies in AB42
 
Previous Names
GRAY & GRAY READYMADE COMPANY LIMITED30/03/2006
Filing Information
Company Number SC290778
Company ID Number SC290778
Date formed 2005-09-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929808773  
Last Datalog update: 2023-11-06 12:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULMOR 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.
Companies with same name FULMOR LIMITED
The following companies were found which have the same name as FULMOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULMOR AND ASSOCIATES LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-05-04
FULMOR CORPORATION California Unknown
FULMOR INCORPORATED California Unknown
FULMOR INCORPORATED New Jersey Unknown
FULMOR LLC Arkansas Unknown
FULMOR ONE LTD. BROAD HOUSE BROAD STREET PETERHEAD AB42 1HY Active Company formed on the 2006-07-21
Fulmore & Associates, LLC, Carl 1 BERKELEY MANOR DR FREDERICKSBURG VA 22406 Active Company formed on the 2008-07-23
FULMORE & ASSOCIATES CHIROPRACTIC AND SPINAL INJURY CENTERS, P.A. 781 MAITLAND AVE ALTAMONTE SPRINGS FL 32701 Active Company formed on the 2003-03-19
FULMORE ALL COVERED LLC 2554 2ND ST SW VERO BEACH FL 32962 Active Company formed on the 2020-03-20
FULMORE CONSTRUCTION LLC New Jersey Unknown
FULMORE COVER ALL LLC 2554 2ND ST SW VERO BEACH FL 32962 Active Company formed on the 2020-03-05
FULMORE ENTERPRISES INC. 2320 22ND AVENUE SW CALGARY ALBERTA T2T 0S8 Active Company formed on the 2015-01-20
FULMORE ENTERPRISES INC 1415 20TH ST. SARASOTA FL 34234 Inactive Company formed on the 2012-11-06
FULMORE ENTERPRISES INC California Unknown
FULMORE FOUNDATION INC Georgia Unknown
FULMORE FOUNDATION INC Georgia Unknown
FULMORE GOSPEL MUSIC INC California Unknown
FULMORE HOLDINGS LTD. Alberta Active Company formed on the 2016-11-28
FULMORE HOME CARE SERVICES LLC 3337 ROGERS DRIVE ORLANDO FL 32805 Inactive Company formed on the 2019-06-26
FULMORE INVESTMENTS LLC California Unknown

Company Officers of FULMOR LIMITED

Current Directors
Officer Role Date Appointed
GRAY & GRAY LLP
Company Secretary 2016-01-01
WILLIAM MARR FULTON
Director 2007-01-30
RODGER GRANT MORRISON
Director 2006-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAY & GRAY SOLICITORS
Company Secretary 2005-09-23 2015-12-31
CHRISTOPHER RONALD GALLON
Director 2005-09-23 2007-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAY & GRAY LLP WISEMAN'S OF PETERHEAD LIMITED Company Secretary 2016-02-18 CURRENT 1982-09-06 Dissolved 2016-08-09
GRAY & GRAY LLP RODGER MORRISON CATERING LIMITED Company Secretary 2016-02-18 CURRENT 1995-07-12 Active
GRAY & GRAY LLP RODGER MORRISON HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1995-06-08 Active
GRAY & GRAY LLP FULTON PROPERTIES LIMITED Company Secretary 2016-02-18 CURRENT 1994-08-04 Active
GRAY & GRAY LLP FULMOR ONE LTD. Company Secretary 2016-02-18 CURRENT 2006-07-21 Active
GRAY & GRAY LLP BUCHAN PROPERTY HOLDINGS LTD Company Secretary 2016-01-01 CURRENT 2006-10-13 Active
GRAY & GRAY LLP JRG PROPCO LTD Company Secretary 2016-01-01 CURRENT 2008-03-31 Active
GRAY & GRAY LLP WILLIAM COUTTS TRANSPORT (PETERHEAD) LIMITED Company Secretary 2016-01-01 CURRENT 1978-04-24 Active
GRAY & GRAY LLP PETERHEAD MOTORS LIMITED Company Secretary 2016-01-01 CURRENT 1988-10-04 Active
GRAY & GRAY LLP CHANGEFORGE LIMITED Company Secretary 2016-01-01 CURRENT 1993-03-25 Active
GRAY & GRAY LLP BUCHAN HOMES LIMITED Company Secretary 2016-01-01 CURRENT 1983-11-22 Active
GRAY & GRAY LLP DAVIDSON PROPERTIES LIMITED Company Secretary 2016-01-01 CURRENT 1996-05-17 Active
GRAY & GRAY LLP COCK & BULL COUNTRY INNS LIMITED Company Secretary 2016-01-01 CURRENT 1996-11-15 Active
GRAY & GRAY LLP GRAY & GRAY EXECUTORS LIMITED Company Secretary 2016-01-01 CURRENT 2004-03-01 Active
GRAY & GRAY LLP GRAY & GRAY NOMINEES LIMITED Company Secretary 2016-01-01 CURRENT 2006-03-30 Active
GRAY & GRAY LLP GORDON SAWMILLS LIMITED Company Secretary 2016-01-01 CURRENT 2008-08-01 Active
WILLIAM MARR FULTON FULTON PROPERTIES LIMITED Director 1994-08-25 CURRENT 1994-08-04 Active
RODGER GRANT MORRISON COOLBYME.COM LTD Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2014-07-18
RODGER GRANT MORRISON FULMOR ONE LTD. Director 2006-07-21 CURRENT 2006-07-21 Active
RODGER GRANT MORRISON DAVIDSON PROPERTIES LIMITED Director 2002-08-28 CURRENT 1996-05-17 Active
RODGER GRANT MORRISON COCK & BULL COUNTRY INNS LIMITED Director 1996-12-03 CURRENT 1996-11-15 Active
RODGER GRANT MORRISON RODGER MORRISON CATERING LIMITED Director 1995-07-20 CURRENT 1995-07-12 Active
RODGER GRANT MORRISON RODGER MORRISON HOLDINGS LIMITED Director 1995-07-20 CURRENT 1995-06-08 Active
RODGER GRANT MORRISON PETERHEAD FOOTBALL CLUB LIMITED Director 1993-09-23 CURRENT 1993-08-23 Active
RODGER GRANT MORRISON CHANGEFORGE LIMITED Director 1993-04-05 CURRENT 1993-03-25 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
2023-10-16CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-10-03Compulsory strike-off action has been discontinued
2023-09-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-10-09CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-28CH04SECRETARY'S DETAILS CHNAGED FOR MASSON GLENNIE LLP on 2021-02-28
2021-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-06-11AP04Appointment of Masson Glennie Llp as company secretary on 2020-06-11
2020-06-11AP04Appointment of Masson Glennie Llp as company secretary on 2020-06-11
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 8/10 Queen Street Peterhead Aberdeenshire AB42 1TS
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 8/10 Queen Street Peterhead Aberdeenshire AB42 1TS
2020-06-11TM02Termination of appointment of Gray & Gray Llp on 2019-09-11
2020-06-11TM02Termination of appointment of Gray & Gray Llp on 2019-09-11
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2907780011
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-31DISS40Compulsory strike-off action has been discontinued
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AP04Appointment of Gray & Gray Llp as company secretary on 2016-01-01
2016-02-18TM02Termination of appointment of Gray & Gray Solicitors on 2015-12-31
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2907780009
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2907780010
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2907780008
2013-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-05AR0123/09/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARR FULTON / 01/09/2011
2012-07-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0123/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04AR0123/09/10 FULL LIST
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01AR0123/09/09 FULL LIST
2009-09-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-12-1088(2)RAD 30/01/07-04/12/07 £ SI 1@1
2007-12-07363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-02363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-30CERTNMCOMPANY NAME CHANGED GRAY & GRAY READYMADE COMPANY LI MITED CERTIFICATE ISSUED ON 30/03/06
2006-03-15288aNEW DIRECTOR APPOINTED
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FULMOR 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 FULMOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-04-06 Outstanding ABERDEENSHIRE COUNCIL
STANDARD SECURITY 2008-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FULMOR LIMITED

Intangible Assets
Patents
We have not found any records of FULMOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULMOR LIMITED
Trademarks
We have not found any records of FULMOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULMOR 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 (68100 - Buying and selling of own real estate) as FULMOR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FULMOR 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 FULMOR 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 FULMOR 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.