YOUR LOCAL FACTOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

16/06/2516 June 2025 NewChange of details for Mr David Angus Coll Doran as a person with significant control on 2025-05-06

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr David Angus Coll Doran on 2025-05-06

View Document

16/06/2516 June 2025 NewAppointment of Mrs Gemma Roxburgh as a director on 2025-06-02

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Gordon Wilson Douglas on 2025-03-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/03/239 March 2023 Notification of Neil James Watt as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Notification of David Angus Coll Doran as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Cessation of The Firm of Hacking & Paterson as a person with significant control on 2023-03-08

View Document

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

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mr Gordon Wilson Douglas as a director on 2021-10-05

View Document

22/07/2122 July 2021 Registered office address changed from Unit 1 4 Cunningham Road Springkerse Stirling FK7 7SW Scotland to 1 Newton Terrace Glasgow G3 7PL on 2021-07-22

View Document

22/07/2122 July 2021 Notification of The Firm of Hacking & Paterson as a person with significant control on 2021-06-01

View Document

22/07/2122 July 2021 Appointment of Mr David Doran as a director on 2021-06-01

View Document

22/07/2122 July 2021 Appointment of Mr Neil James Watt as a director on 2021-06-01

View Document

22/07/2122 July 2021 Termination of appointment of Douglas John Moodie as a director on 2021-06-01

View Document

22/07/2122 July 2021 Cessation of Douglas John Moodie as a person with significant control on 2021-06-01

View Document

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

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5000540001

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O BARRIE SCOTT LTD 16/18 WEIR STREET FALKIRK FK1 1RA SCOTLAND

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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