FUTURE FACTORY LIMITED

3 Avenue Villas, Edinburgh, EH4 2HU, Scotland
StatusACTIVE
Company No.SC163258
CategoryPrivate Limited Company
Incorporated08 Feb 1996
Age28 years, 3 months, 14 days
JurisdictionScotland

SUMMARY

FUTURE FACTORY LIMITED is an active private limited company with number SC163258. It was incorporated 28 years, 3 months, 14 days ago, on 08 February 1996. The company address is 3 Avenue Villas, Edinburgh, EH4 2HU, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Peacock

Notification date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Cordyn Group Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: C/O C/O Cowan and Partners 60 Constitution Street 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland

Change date: 2020-11-20

New address: 3 Avenue Villas Edinburgh EH4 2HU

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Murray Alexander Steele

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: C/O Westgarth Financial Management Limited 36 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD

Change date: 2015-06-16

New address: C/O C/O Cowan and Partners 60 Constitution Street 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: Elizabeth Ellen Hutchison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-07

Officer name: Mr Derek Peacock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: C/O Westgarth Financial Management Limited 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mrs Elizabeth Ellen Hutchison

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Peacock

Change date: 2011-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: Priory View Victoria Road Kirkcaldy Fife KY1 2SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Derek Peacock

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ellen Hutchison

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: the cottage bush estate penicuik midlothian EH26 0BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/06/04--------- £ si 52762@1=52762 £ ic 100/52862

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 123

Description: £ nc 100/100000 18/06/04

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: units 7/8, bloom farm livingston village livingston west lothian EH54 7AF

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 28/07/03 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 18/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 21/03/02 from: 100 constitution street edinburgh midlothian EH6 6AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Address

Type: 287

Description: Registered office changed on 24/05/00 from: 19 ainslie place edinburgh midlothian EH3 6AU

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Address

Type: 287

Description: Registered office changed on 10/05/99 from: unit 2 bonnington business centre 108 jane street edinburgh EH6 5HG

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; full list of members

Documents

View document PDF


Some Companies

ANDREW DART LEGAL CONSULTANT LTD

7A KING STREET,FROME,BA11 1BH

Number:09319803
Status:ACTIVE
Category:Private Limited Company

CLIENTCARE CLEANING LIMITED

243 WHITEHORSE ROAD,SURREY,CR0 2HQ

Number:00764324
Status:ACTIVE
Category:Private Limited Company

GOING DOWN IN HISTORY PRODUCTIONS LTD

42 SHERWELL VALLEY ROAD,TORQUAY,TQ2 6EY

Number:11684951
Status:ACTIVE
Category:Private Limited Company

MAMG ASSET MANAGEMENT SERVICES LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:02898394
Status:ACTIVE
Category:Private Limited Company

MCGILLS LIMITED

OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:04129850
Status:ACTIVE
Category:Private Limited Company

SAS CARPENTRY LIMITED

19 THE LANE,WORCESTER,WR1 1AE

Number:09974052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source