THE FUTURE GROUP (HIGHLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 18/09/2518 September 2025 New | Appointment of Mr Daniel Thomas Macrae as a director on 2025-09-18 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 25/08/2325 August 2023 | Confirmation statement made on 2022-10-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/11/222 November 2022 | Resolutions |
| 02/11/222 November 2022 | Certificate of change of name |
| 02/11/222 November 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Cessation of John Beaton as a person with significant control on 2021-12-13 |
| 21/12/2121 December 2021 | Notification of Caledonia (Highland) Holdings Limited as a person with significant control on 2021-12-13 |
| 21/12/2121 December 2021 | Cessation of Norman Thomson as a person with significant control on 2021-12-13 |
| 21/12/2121 December 2021 | Cessation of Fraser Mackenzie as a person with significant control on 2021-12-13 |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEATON / 29/08/2019 |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BEATON / 14/08/2019 |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 3 CEDARWOOD AVENUE INVERNESS IV2 6GW |
| 09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA MACKAY / 29/08/2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/09/1525 September 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/08/1428 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/08/139 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
| 05/08/135 August 2013 | SECRETARY APPOINTED MISS PAULA MACKAY |
| 17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MUNRO |
| 17/07/1317 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARJORIE MUNRO |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 7 ALBERT STREET NAIRN HIGHLAND IV12 4HP SCOTLAND |
| 11/07/1311 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 11/07/1311 July 2013 | 11/07/13 STATEMENT OF CAPITAL GBP 65 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 16/05/1116 May 2011 | DIRECTOR APPOINTED MISS PAULA MACKAY |
| 16/05/1116 May 2011 | DIRECTOR APPOINTED MR FRASER MACKENZIE |
| 16/05/1116 May 2011 | DIRECTOR APPOINTED MR NORMAN THOMSON |
| 16/05/1116 May 2011 | DIRECTOR APPOINTED MR JOHN BEATON |
| 24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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