THE FACTORY II LIMITED

SC235408
15 BALUNIE DRIVE DUNDEE DD4 8PS

Documents

Documents
Date Category Description Pages
31 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2023 accounts Annual Accounts 11 Buy now
22 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Termination of appointment of director (Alexander Sutherland Macaulay) 1 Buy now
30 Jun 2022 accounts Annual Accounts 14 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Appointment of director (Mr Duncan Chisholm) 2 Buy now
22 Jun 2021 accounts Annual Accounts 17 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 officers Appointment of director (Mr Mark Selvey) 2 Buy now
15 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Sep 2020 accounts Annual Accounts 16 Buy now
20 May 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 accounts Annual Accounts 14 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 mortgage Registration of a charge 4 Buy now
17 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2017 mortgage Registration of a charge 4 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2017 mortgage Registration of a charge 5 Buy now
18 Aug 2017 accounts Annual Accounts 18 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 21 Buy now
23 Apr 2016 annual-return Annual Return 4 Buy now
14 Jul 2015 accounts Annual Accounts 19 Buy now
18 Apr 2015 annual-return Annual Return 4 Buy now
16 Feb 2015 accounts Amended Accounts 16 Buy now
24 Nov 2014 accounts Annual Accounts 4 Buy now
03 Sep 2014 resolution Resolution 7 Buy now
05 Jun 2014 officers Termination of appointment of director (Graham Duff) 1 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
14 Mar 2014 mortgage Statement of satisfaction of a charge 6 Buy now
27 Jan 2014 incorporation Memorandum Articles 4 Buy now
27 Jan 2014 resolution Resolution 1 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge / charge no: 11 6 Buy now
22 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 10 6 Buy now
21 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 8 6 Buy now
21 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Derek Ross Marshall) 2 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Alexander Sutherland Macaulay) 2 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Derek Ross Marshall) 2 Buy now
20 Sep 2012 officers Change of particulars for director (Norman Paton Forrest) 2 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Graham Duff) 2 Buy now
20 Sep 2012 officers Change of particulars for secretary (Mr Derek Ross Marshall) 1 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 6 3 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Derek Ross Marshall) 2 Buy now
16 Apr 2012 officers Change of particulars for secretary (Mr Derek Ross Marshall) 2 Buy now
15 Nov 2011 accounts Annual Accounts 3 Buy now
11 Apr 2011 annual-return Annual Return 7 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
18 May 2010 officers Termination of appointment of director (Brian Young) 1 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Brian Alexander Young) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Alexander Sutherland Macaulay) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Graham Duff) 2 Buy now
19 Jan 2010 accounts Annual Accounts 4 Buy now
06 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
27 Feb 2009 officers Director appointed mr brian young 1 Buy now
27 Feb 2009 officers Director appointed mr graham duff 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
18 Aug 2008 officers Appointment terminated director james brown 1 Buy now
14 Apr 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 4 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 annual-return Return made up to 02/07/07; full list of members 3 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
09 Aug 2006 mortgage Partic of mort/charge ***** 3 Buy now
28 Jul 2006 annual-return Return made up to 25/07/06; full list of members 3 Buy now
28 Jul 2006 officers Director's particulars changed 1 Buy now
11 Jul 2006 accounts Annual Accounts 3 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
26 Jul 2005 annual-return Return made up to 25/07/05; full list of members 3 Buy now
26 Jul 2005 address Location of register of members 1 Buy now
20 Jul 2005 accounts Annual Accounts 3 Buy now
17 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
03 Apr 2005 address Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS 1 Buy now
29 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
07 Dec 2004 accounts Annual Accounts 3 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New director appointed 2 Buy now