Advanced company searchLink opens in new window

FUTURITY LIMITED

Company number SC183872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
19 Dec 2018 TM02 Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
04 May 2018 AD01 Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on 4 May 2018
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 462,022
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 462,022
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jan 2015 AP01 Appointment of Mr Matthew Pike as a director on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
19 Jan 2015 CC04 Statement of company's objects
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 3 in full
24 Apr 2014 AP03 Appointment of Mrs Jarlath Delphene Wade as a secretary
24 Apr 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
24 Apr 2014 TM01 Termination of appointment of Richard Hodson as a director
24 Apr 2014 TM02 Termination of appointment of Stefan Benev as a secretary
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 462,022
21 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013