FUTURE (DAREDUFF HILL) LTD

Company Documents

DateDescription
28/04/2528 April 2025 Administrator's progress report

View Document

22/01/2522 January 2025 Notice of extension of period of Administration

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

20/09/2320 September 2023 Notice of extension of period of Administration

View Document

14/04/2314 April 2023 Administrator's progress report

View Document

11/04/2311 April 2023 Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2023-04-11

View Document

13/10/2213 October 2022 Administrator's progress report

View Document

21/09/2221 September 2022 Notice of extension of period of Administration

View Document

01/02/221 February 2022 Registered office address changed from C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-01

View Document

18/11/2118 November 2021 Approval of administrator’s proposals

View Document

05/11/215 November 2021 Statement of affairs AM02SOASCOT

View Document

25/10/2125 October 2021 Notice of Administrator's proposal

View Document

27/09/2127 September 2021 Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS on 2021-09-27

View Document

24/09/2124 September 2021 Appointment of an administrator

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/03/202 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR DAMIEN MOORE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED DORALVIEW LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

14/08/1714 August 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE RENEWABLES ECO PLC

View Document

14/08/1714 August 2017 CESSATION OF JANICE GIRASOLI AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1979180005

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1979180004

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1979180001

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1979180003

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1979180002

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GIRASOLI

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE GIRASOLI

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 172 KELVINHAUGH STREET GLASGOW G3 8PR SCOTLAND

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GINA GIRASOLI

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GIRASOLI

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR BRIAN PAUL DUFFY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1979180003

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1979180002

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O P GRIMLEY & CO 65 SAINT VINCENT CRESCENT GLASGOW LANARKSHIRE G3 8NQ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1979180001

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1330 August 2013 26/08/13 STATEMENT OF CAPITAL GBP 10

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR PAUL GIRASOLI

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS GINA GIRASOLI

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL GIRASOLI / 08/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE GIRASOLI / 08/07/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/07/1120 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE GIRASOLI / 08/07/2010

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 65 SAINT VINCENT CRESCENT GLASGOW LANARKSHIRE G3 8NQ

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 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