YOUR LOCAL FACTOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
16/06/2516 June 2025 New | Change of details for Mr David Angus Coll Doran as a person with significant control on 2025-05-06 |
16/06/2516 June 2025 New | Director's details changed for Mr David Angus Coll Doran on 2025-05-06 |
16/06/2516 June 2025 New | Appointment of Mrs Gemma Roxburgh as a director on 2025-06-02 |
16/06/2516 June 2025 New | Director's details changed for Mr Gordon Wilson Douglas on 2025-03-01 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
09/03/239 March 2023 | Notification of Neil James Watt as a person with significant control on 2023-03-08 |
09/03/239 March 2023 | Notification of David Angus Coll Doran as a person with significant control on 2023-03-08 |
09/03/239 March 2023 | Cessation of The Firm of Hacking & Paterson as a person with significant control on 2023-03-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Micro company accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Appointment of Mr Gordon Wilson Douglas as a director on 2021-10-05 |
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 |
22/07/2122 July 2021 | Notification of The Firm of Hacking & Paterson as a person with significant control on 2021-06-01 |
22/07/2122 July 2021 | Appointment of Mr David Doran as a director on 2021-06-01 |
22/07/2122 July 2021 | Appointment of Mr Neil James Watt as a director on 2021-06-01 |
22/07/2122 July 2021 | Termination of appointment of Douglas John Moodie as a director on 2021-06-01 |
22/07/2122 July 2021 | Cessation of Douglas John Moodie as a person with significant control on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5000540001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
09/02/209 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
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 |
29/03/1629 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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