FACTORY 73 LTD

404 White Studios 404 White Studios, Glasgow, G40 1DA, Glasgow, Scotland
StatusACTIVE
Company No.SC390227
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 5 months, 25 days
JurisdictionScotland

SUMMARY

FACTORY 73 LTD is an active private limited company with number SC390227. It was incorporated 13 years, 5 months, 25 days ago, on 10 December 2010. The company address is 404 White Studios 404 White Studios, Glasgow, G40 1DA, Glasgow, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-24

Psc name: Colin Robert Mcmillan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Capital : 18.60 GBP

Date: 2022-05-23

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-16

Capital : 13 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-08

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA

Old address: 404 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA Scotland

Change date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 280 st. Vincent Street Glasgow G2 5RL

New address: 404 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-26

Officer name: Mr Colin Robert Mcmillan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: 280 St Vincent St St. Vincent Street Glasgow G2 5RL Scotland

New address: 280 St. Vincent Street Glasgow G2 5RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: 190 West George Street Ocean Chambers Glasgow G2 2NR

New address: 280 St. Vincent Street Glasgow G2 5RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme David Mcclurkin

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: 61a Millbrae Road Glasgow Glasgow Lanarkshire G42 9UT

Change date: 2014-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 22 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER FALCONS LIMITED

18 EMERSON ROAD,NEWBIGGIN-BY-THE-SEA,NE64 6HU

Number:09949839
Status:ACTIVE
Category:Private Limited Company

ELECTRIC FENCING LIMITED

WHARF ROAD,DEVON,TQ12 2DA

Number:05459188
Status:ACTIVE
Category:Private Limited Company

FAYDON LIMITED

10 SOMERS SQUARE,HATFIELD,AL9 7PS

Number:11283130
Status:ACTIVE
Category:Private Limited Company

HAWTHORN ESTATES (CUMBRIA) LIMITED

WHINBANK FARM,WORKINGTON,CA14 4QH

Number:02954581
Status:ACTIVE
Category:Private Limited Company

RANI PETROLEUM LIMITED

91 CLARENCE ROAD,MANCHESTER,M13 0ZE

Number:10137729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORTS FACILITY PLANNING & DESIGN LIMITED

39 HEMWOOD ROAD,WINDSOR,SL4 4YX

Number:07316115
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