FUTURE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

16/11/2116 November 2021 Notification of Derek Peacock as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Cessation of Cordyn Group Limited as a person with significant control on 2021-11-01

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O C/O COWAN AND PARTNERS 60 CONSTITUTION STREET 60 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN EH6 6RR SCOTLAND

View Document

18/11/2018 November 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY MURRAY STEELE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUTCHISON

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O WESTGARTH FINANCIAL MANAGEMENT LIMITED 36 36 WESTGARTH AVENUE COLINTON EDINBURGH MIDLOTHIAN EH13 0BD

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PEACOCK / 07/02/2015

View Document

16/04/1516 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLEN HUTCHISON / 19/08/2010

View Document

13/06/1313 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PEACOCK / 21/09/2011

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PRIORY VIEW VICTORIA ROAD KIRKCALDY FIFE KY1 2SA

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O WESTGARTH FINANCIAL MANAGEMENT LIMITED 36 WESTGARTH AVENUE COLINTON EDINBURGH MIDLOTHIAN EH13 0BD UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLEN HUTCHISON / 08/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PEACOCK / 08/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: THE COTTAGE BUSH ESTATE PENICUIK MIDLOTHIAN EH26 0BB

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 £ NC 100/100000 18/06/04

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: UNITS 7/8, BLOOM FARM LIVINGSTON VILLAGE LIVINGSTON WEST LOTHIAN EH54 7AF

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

26/03/0226 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 100 CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 6AW

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 PARTIC OF MORT/CHARGE *****

View Document

26/02/0126 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: UNIT 2 BONNINGTON BUSINESS CENTRE 108 JANE STREET EDINBURGH EH6 5HG

View Document

19/04/9919 April 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 PARTIC OF MORT/CHARGE *****

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 5 EDWIN STREET KINNING PARK GLASGOW G51 1MD

View Document

29/04/9829 April 1998 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9812 March 1998 ORDER OF COURT - RESTORATION 12/03/98

View Document

24/10/9724 October 1997 STRUCK OFF AND DISSOLVED

View Document

04/07/974 July 1997 FIRST GAZETTE

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/04/97

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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