THE FACTORY II LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Satisfaction of charge 4 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 10 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 11 in full

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 DIRECTOR APPOINTED MR MARK SELVEY

View Document

15/12/2015 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2020

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FACTORY SKATEPARK

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

24/04/2024 April 2020 CESSATION OF DEREK ROSS MARSHALL AS A PSC

View Document

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

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2354080014

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROSS MARSHALL

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

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

View Document

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

View Accounts

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2354080014

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2354080013

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2354080012

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/04/1518 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

03/09/143 September 2014 ADOPT ARTICLES 27/08/2014

View Document

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

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 ALTER ARTICLES 22/01/2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

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

View Document

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

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

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 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 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 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 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/04/2010

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 Annual return made up to 4 April 2010 with full list of shareholders

View Document

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

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

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 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROWN

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0517 May 2005 PARTIC OF MORT/CHARGE *****

View Document

03/04/053 April 2005 REGISTERED OFFICE CHANGED ON 03/04/05 FROM: 158 PERTH ROAD DUNDEE DD1 4JS

View Document

29/12/0429 December 2004 PARTIC OF MORT/CHARGE *****

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 PARTIC OF MORT/CHARGE *****

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 PARTIC OF MORT/CHARGE *****

View Document

14/07/0414 July 2004 PARTIC OF MORT/CHARGE *****

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 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