Background WavePink WaveYellow Wave

THE FULL RANGE LTD (SC338937)

THE FULL RANGE LTD (SC338937) is an active UK company. incorporated on 5 March 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FULL RANGE LTD has been registered for 18 years. Current directors include CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin.

Company Number
SC338937
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
12 Hope Street, Edinburgh, EH2 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FULL RANGE LTD

THE FULL RANGE LTD is an active company incorporated on 5 March 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FULL RANGE LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC338937

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

THE FULL RANGE (PURCHASING) LIMITED
From: 5 March 2008To: 10 January 2013
Contact
Address

12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

1 Inchberry Place Fochabers IV32 7QL
From: 5 March 2008To: 3 June 2024
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Feb 23
Owner Exit
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Funding Round
Jun 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Mar 26
Director Left
Mar 26
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CORRIGAN, Joseph William

Active
Hope Street, EdinburghEH2 4DB
Born April 1975
Director
Appointed 11 Apr 2024

DAVIE, John Barclay

Active
Hope Street, EdinburghEH2 4DB
Born July 1976
Director
Appointed 11 Apr 2024

LEE, Siin

Active
Hope Street, EdinburghEH2 4DB
Born October 1983
Director
Appointed 15 Jan 2025

MCIVOR, Evelyn

Resigned
Inchberry Place, FochabersIV32 7QL
Secretary
Appointed 05 Mar 2008
Resigned 11 Apr 2024

ACCIARDO, David Scott

Resigned
Hope Street, EdinburghEH2 4DB
Born April 1969
Director
Appointed 09 May 2024
Resigned 24 Jun 2025

KNIGHT, Barry Gibb

Resigned
Inchberry Place, FochabersIV32 7QL
Born December 1978
Director
Appointed 05 Mar 2008
Resigned 11 Apr 2024

MCIVOR, George Alexander Sutherland

Resigned
Inchberry Place, FochabersIV32 7QL
Born November 1956
Director
Appointed 05 Mar 2008
Resigned 03 Feb 2023

PRENTICE, Nicola Jane

Resigned
Inchberry Place, FochabersIV32 7QL
Born April 1970
Director
Appointed 06 Apr 2009
Resigned 11 Apr 2024

SCANNELLA, Francesco

Resigned
Hope Street, EdinburghEH2 4DB
Born July 1972
Director
Appointed 15 Jan 2025
Resigned 17 Nov 2025

WILSON, Daniel

Resigned
Hope Street, EdinburghEH2 4DB
Born August 1973
Director
Appointed 09 May 2024
Resigned 31 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
240 Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024

Mr Barry Gibb Knight

Ceased
Inchberry Place, FochabersIV32 7QL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2017
Ceased 11 Apr 2024

Mrs Nicola Jane Prentice

Ceased
Inchberry Place, FochabersIV32 7QL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2017
Ceased 11 Apr 2024

Mr George Alexander Sutherland Mcivor

Ceased
Inchberry Place, FochabersIV32 7QL
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2017
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Resolution
8 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
12 June 2009
122122
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
5 April 2008
225Change of Accounting Reference Date
Incorporation Company
5 March 2008
NEWINCIncorporation