Company NameFuturity Limited
Company StatusDissolved
Company NumberSC183872
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Christopher Keith Donald
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Redford Loan
Edinburgh
EH13 0AT
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMr Angus Rutherford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeacre
Burnwynd, Dalmahoy
Kirknewton
EH27 8ED
Scotland
Director NameThomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address7 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Secretary NameHolly Peryer
NationalityBritish
StatusResigned
Appointed25 August 2005(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 September 2006)
RoleCompany Director
Correspondence Address15a Thirlestane Lane
Edinburgh
Midlothian
EH9 1AJ
Scotland
Secretary NameMr Alan Graeme Manson
NationalityBritish
StatusResigned
Appointed19 September 2006(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 18 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(16 years after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 3 Atlantic Quay
20 York Street
Glasgow
G2 8AE
Scotland
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleCompany Director
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone0131 2400900
Telephone regionEdinburgh

Location

Registered Address7th Floor, Spectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

462k at £1Oval LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 2007Delivered on: 20 March 2007
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 August 2003Delivered on: 19 August 2003
Satisfied on: 21 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 January 2000Delivered on: 21 February 2000
Satisfied on: 23 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
19 December 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page)
6 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
4 May 2018Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on 4 May 2018 (1 page)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 462,022
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 462,022
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 462,022
(3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 462,022
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Statement of company's objects (2 pages)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 462,022
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 462,022
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 31 May 2009 (9 pages)
8 December 2009Full accounts made up to 31 May 2009 (9 pages)
26 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
20 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
20 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
9 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
9 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
1 April 2009Full accounts made up to 31 May 2008 (11 pages)
1 April 2009Full accounts made up to 31 May 2008 (11 pages)
30 March 2009Return made up to 16/03/09; full list of members (5 pages)
30 March 2009Return made up to 16/03/09; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
20 March 2009Registered office changed on 20/03/2009 from 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
4 April 2008Full accounts made up to 31 May 2007 (17 pages)
4 April 2008Full accounts made up to 31 May 2007 (17 pages)
26 March 2008Return made up to 16/03/08; full list of members (5 pages)
26 March 2008Return made up to 16/03/08; full list of members (5 pages)
17 April 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(11 pages)
17 April 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(11 pages)
20 March 2007Alterations to a floating charge (16 pages)
20 March 2007Partic of mort/charge * (11 pages)
20 March 2007Partic of mort/charge * (11 pages)
20 March 2007Alterations to a floating charge (16 pages)
15 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (17 pages)
14 March 2007Declaration of assistance for shares acquisition (17 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (9 pages)
10 January 2007Auditor's resignation (1 page)
10 January 2007New director appointed (9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Auditor's resignation (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 January 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
6 January 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
21 December 2006Dec mort/charge * (2 pages)
21 December 2006Dec mort/charge * (2 pages)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006S/H consent letter (2 pages)
14 December 2006Re-registration of Memorandum and Articles (14 pages)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Re-registration of Memorandum and Articles (14 pages)
14 December 2006S/H consent letter (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Memorandum and Articles of Association (9 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Memorandum and Articles of Association (9 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
30 August 2006Full accounts made up to 30 April 2006 (22 pages)
30 August 2006Full accounts made up to 30 April 2006 (22 pages)
17 March 2006Return made up to 16/03/06; full list of members (8 pages)
17 March 2006Return made up to 16/03/06; full list of members (8 pages)
28 November 2005Full accounts made up to 30 April 2005 (20 pages)
28 November 2005Full accounts made up to 30 April 2005 (20 pages)
8 November 2005Ad 10/12/04--------- £ si 8000@1=8000 (1 page)
8 November 2005Ad 10/12/04--------- £ si 8000@1=8000 (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
6 September 2005Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
6 September 2005New secretary appointed (2 pages)
19 May 2005Return made up to 16/03/05; change of members (9 pages)
19 May 2005Return made up to 16/03/05; change of members (9 pages)
25 April 2005Ad 10/12/04--------- £ si 24000@1=24000 £ ic 422022/446022 (2 pages)
25 April 2005Ad 10/12/04--------- £ si 8000@1=8000 £ ic 446022/454022 (2 pages)
25 April 2005Ad 10/12/04--------- £ si 24000@1=24000 £ ic 422022/446022 (2 pages)
25 April 2005Ad 10/12/04--------- £ si 8000@1=8000 £ ic 446022/454022 (2 pages)
30 November 2004Full accounts made up to 30 April 2004 (21 pages)
30 November 2004Full accounts made up to 30 April 2004 (21 pages)
15 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 January 2004Dec mort/charge * (4 pages)
23 January 2004Dec mort/charge * (4 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
19 August 2003Partic of mort/charge * (5 pages)
19 August 2003Partic of mort/charge * (5 pages)
2 July 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Ad 01/03/02--------- £ si 9800@1 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 25000@1 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 30000@1 (2 pages)
11 December 2002Ad 04/04/02--------- £ si 30000@1=30000 £ ic 227222/257222 (2 pages)
11 December 2002Ad 04/04/02--------- £ si 5000@1=5000 £ ic 222222/227222 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 30000@1 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 100000@1 (2 pages)
11 December 2002Ad 01/03/02--------- £ si 9800@1 (2 pages)
11 December 2002Ad 04/04/02--------- £ si 5000@1=5000 £ ic 222222/227222 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 100000@1 (2 pages)
11 December 2002Ad 04/04/02--------- £ si 30000@1=30000 £ ic 227222/257222 (2 pages)
11 December 2002Ad 28/01/02--------- £ si 25000@1 (2 pages)
3 December 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
3 December 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
17 October 2002Registered office changed on 17/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
17 October 2002Registered office changed on 17/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
9 April 2002Return made up to 16/03/02; full list of members (9 pages)
9 April 2002Return made up to 16/03/02; full list of members (9 pages)
12 February 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
12 February 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
15 May 2001Ad 30/04/01--------- £ si 55555@1=55555 £ ic 166667/222222 (2 pages)
15 May 2001Ad 30/04/01--------- £ si 55555@1=55555 £ ic 166667/222222 (2 pages)
17 April 2001Return made up to 16/03/01; full list of members (8 pages)
17 April 2001Return made up to 16/03/01; full list of members (8 pages)
1 December 2000Full accounts made up to 30 April 2000 (16 pages)
1 December 2000Full accounts made up to 30 April 2000 (16 pages)
27 April 2000Return made up to 16/03/00; full list of members (8 pages)
27 April 2000Return made up to 16/03/00; full list of members (8 pages)
21 February 2000Partic of mort/charge * (6 pages)
21 February 2000Partic of mort/charge * (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (17 pages)
18 October 1999Full accounts made up to 30 April 1999 (17 pages)
26 April 1999Return made up to 16/03/99; full list of members (6 pages)
26 April 1999Return made up to 16/03/99; full list of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
3 June 1998£ nc 50000/1000000 28/05/98 (1 page)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 50000/1000000 28/05/98 (1 page)
3 June 1998Certificate of authorisation to commence business and borrow (1 page)
3 June 1998Application to commence business (2 pages)
3 June 1998Certificate of authorisation to commence business and borrow (1 page)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 June 1998Ad 28/05/98--------- £ si 166665@1=166665 £ ic 2/166667 (2 pages)
3 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 June 1998Ad 28/05/98--------- £ si 166665@1=166665 £ ic 2/166667 (2 pages)
3 June 1998Application to commence business (2 pages)
16 March 1998Incorporation (21 pages)
16 March 1998Incorporation (21 pages)