FUTURE (DUNCAN) LIMITED

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

29/04/2429 April 2024 Administrator's progress report

View Document

12/10/2312 October 2023 Administrator's progress report

View Document

07/09/237 September 2023 Notice of extension of period of Administration

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

03/04/233 April 2023 Administrator's progress report

View Document

14/10/2214 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 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

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, 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

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4356560002

View Document

09/01/179 January 2017 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4356560001

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR BRIAN PAUL DUFFY

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROSE

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED GREENFISH INVESTMENTS (NO. 7) LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 RES02

View Document

17/03/1517 March 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

17/03/1517 March 2015 COMPANY RESTORED ON 17/03/2015

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/02/1520 February 2015 STRUCK OFF AND DISSOLVED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQ ROSE / 07/11/2013

View Document

07/11/137 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD DRUMMOND COOK LLP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM, KINBURN CASTLE DOUBLEDYKES ROAD, ST ANDREWS, FIFE, KY16 9DR

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED JAQ ROSE

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILTON

View Document

14/11/1214 November 2012 CHANGE OF NAME 07/11/2012

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED KINBURN (175) LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED STEPHEN HAMILTON

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG

View Document

29/10/1229 October 2012 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