FACTORY 73 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document (might not be available)

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Registered office address changed from 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA Scotland to R W F House 5 Renfield Street Glasgow G2 5EZ on 2024-06-26

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document (might not be available)

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document (might not be available)

21/12/2221 December 2022 Notification of Colin Robert Mcmillan as a person with significant control on 2022-05-24

View Document (might not be available)

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document (might not be available)

29/03/2229 March 2022 Resolutions

View Document (might not be available)

29/03/2229 March 2022 Resolutions

View Document (might not be available)

29/03/2229 March 2022 Resolutions

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document (might not be available)

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

27/08/1927 August 2019 DIRECTOR APPOINTED MR COLIN ROBERT MCMILLAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document (might not be available)

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document (might not be available)

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document (might not be available)

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 190 WEST GEORGE STREET OCEAN CHAMBERS GLASGOW G2 2NR

View Document (might not be available)

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 280 ST VINCENT ST ST. VINCENT STREET GLASGOW G2 5RL SCOTLAND

View Document (might not be available)

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document (might not be available)

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID MCCLURKIN / 01/09/2014

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 61A MILLBRAE ROAD GLASGOW GLASGOW LANARKSHIRE G42 9UT

View Document (might not be available)

05/01/145 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document (might not be available)

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document (might not be available)

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company