-
THE FACTORY VI LIMITED - The Factory Skatepark, 15 Balunie Drive, Dundee, DD4 8PS, United Kingdom
Company Information
- Company registration number
- SC490596
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Factory Skatepark
- 15 Balunie Drive
- Dundee
- DD4 8PS The Factory Skatepark, 15 Balunie Drive, Dundee, DD4 8PS UK
Management
- Managing Directors
- FORREST, Norman Paton
- MARSHALL, Derek Ross
- SELVEY, Mark
- CHISHOLM, Duncan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-05
- Dissolved on
- 2023-10-31
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
THE FACTORY VI LIMITED Company Description
- THE FACTORY VI LIMITED is a ltd registered in United Kingdom with the Company reg no SC490596. Its current trading status is "closed". It was registered 2014-11-05. It has declared SIC or NACE codes as "93290". It has 4 directors It can be contacted at The Factory Skatepark .
Get THE FACTORY VI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Factory Vi Limited - The Factory Skatepark, 15 Balunie Drive, Dundee, DD4 8PS, United Kingdom
Did you know? kompany provides original and official company documents for THE FACTORY VI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-08-09) - DS01
-
gazette-notice-voluntary (2023-08-15) - GAZ1(A)
-
gazette-dissolved-voluntary (2023-10-31) - GAZ2(A)
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
confirmation-statement-with-no-updates (2023-04-01) - CS01
-
termination-director-company-with-name-termination-date (2023-01-04) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-02) - AP01
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
-
mortgage-satisfy-charge-full (2021-05-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-12-15) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
notification-of-a-person-with-significant-control-statement (2020-04-24) - PSC08
-
confirmation-statement-with-no-updates (2020-04-13) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-13) - PSC07
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
notification-of-a-person-with-significant-control (2020-12-15) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-06) - AA
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
-
mortgage-satisfy-charge-full (2017-11-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-25) - MR01
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
mortgage-alter-floating-charge (2015-02-04) - 466(Scot)
-
change-account-reference-date-company-current-extended (2015-02-02) - AA01
-
change-account-reference-date-company-current-shortened (2015-01-23) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-29) - MR01
-
resolution (2014-11-10) - RESOLUTIONS
-
incorporation-company (2014-11-05) - NEWINC