FULMOR ONE LTD.
FULMOR ONE LTD.
Contact & Details
Contact
Registered Address
30 A Newton Road St Fergus Peterhead Aberdeenshire AB42 3DD Scotland
Full company profile for FULMOR ONE LTD. (SC305769), an active company based in Peterhead, Scotland. Incorporated 21 Jul 2006. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£291.71k
Total Liabilities
£335.60k
Turnover
N/A
Employees
N/A
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rodger Grant Morrison | Director | British | Scotland | 21 Jul 2006 | Active |
| William Marr Fulton | Director | British | Scotland | 21 Jul 2006 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Rodger Grant Morrison
British
- Ownership Of Shares 25 To 50 Percent
William Marr Fulton
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Aug 2025 | Confirmation Statement | Confirmation statement made on 21 Jul 2025 with no updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 6 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Dec 2024 | Officers | Termination of Masson Glennie Llp as director on 19 Dec 2024 |
Confirmation statement made on 21 Jul 2025 with no updates
Annual accounts made up to 30 Sept 2024
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Termination of Masson Glennie Llp as director on 19 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 21 Jul 2025 with no updates
9 months ago on 5 Aug 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 30 Jun 2025
Mortgage Satisfy Charge Full
11 months ago on 6 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 23 Dec 2024
Termination of Masson Glennie Llp as director on 19 Dec 2024
1 years ago on 23 Dec 2024
