THE FACTORY III LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Appointment of Mr Norman Kinnear Brown as a director on 2023-01-18

View Document

04/01/234 January 2023 Termination of appointment of Alexander Sutherland Macaulay as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Duncan Chisholm as a director on 2022-02-24

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

13/04/2013 April 2020 CESSATION OF THE FACTORY SKATEPARK AS A PSC

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4159940002

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 ADOPT ARTICLES 08/09/2014

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR DEREK ROSS MARSHALL

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ALEXANDER SUTHERLAND MACAULAY

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MARK SELVEY

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR DEREK ROSS MARSHALL

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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