THE FACTORY SKATEPARK

Company Documents

DateDescription
05/06/255 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 no updates

View Document

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

View Accounts

05/08/245 August 2024 Group of companies' 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

12/07/2312 July 2023 Group of companies' 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

23/01/2323 January 2023 Satisfaction of charge SC2662610005 in full

View Document

23/01/2323 January 2023 Satisfaction of charge SC2662610004 in full

View Document

23/01/2323 January 2023 Registration of charge SC2662610007, created on 2023-01-19

View Document

23/01/2323 January 2023 Registration of charge SC2662610006, created on 2023-01-19

View Document

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

View Document

13/01/2313 January 2023 Registration of charge SC2662610004, created on 2023-01-13

View Document

13/01/2313 January 2023 Registration of charge SC2662610005, created on 2023-01-13

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

13/04/2013 April 2020 CESSATION OF DEREK ROSS MARSHALL AS A PSC

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROSS MARSHALL

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MARK SELVEY

View Document

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

View Document

10/04/1810 April 2018 CESSATION OF MARK SELVEY AS A PSC

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2662610001

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2662610003

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA GALLOWAY

View Document

18/08/1718 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/04/1623 April 2016 31/03/16 NO MEMBER LIST

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MRS EMMA KATE GALLOWAY

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/04/1518 April 2015 31/03/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1530 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2662610001

View Document

30/01/1530 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2662610002

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2662610001

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2662610002

View Document

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

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFF

View Document

24/04/1424 April 2014 31/03/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 31/03/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PATON FORREST / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUFF / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SUTHERLAND MACAULAY / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009

View Document

16/04/1216 April 2012 31/03/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 03/04/11 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND MACAULAY / 06/04/2010

View Document

07/04/107 April 2010 03/04/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUFF / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0914 September 2009 ADOPT ARTICLES 01/09/2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR BRIAN YOUNG

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR GRAHAM DUFF

View Document

03/11/083 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROWN

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

02/04/052 April 2005 REGISTERED OFFICE CHANGED ON 02/04/05 FROM: 158 PERTH ROAD DUNDEE DD1 4JS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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