• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2023-08-09) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2023-08-15) - GAZ1(A)

    Add to Cart
     
  • gazette-dissolved-voluntary (2023-10-31) - GAZ2(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-01) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-01-04) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-03-02) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-21) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-05-15) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2020-12-15) - PSC09

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2020-04-24) - PSC08

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-13) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-04-13) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-12-17) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-12-15) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-06) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-11) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-11-08) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-11-17) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-14) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-25) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-06-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01

    Add to Cart
     
  • mortgage-alter-floating-charge (2015-02-04) - 466(Scot)

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-02-02) - AA01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-01-23) - AA01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-16) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-05) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-29) - MR01

    Add to Cart
     
  • resolution (2014-11-10) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2014-11-05) - NEWINC

    Add to Cart
     
expand_less