Company NameFuturistic Marketing (UK) Limited
DirectorCaduceus Investments Ltd
Company StatusLiquidation
Company NumberSC197183
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAccounting And Business Computing Ltd (Corporation)
StatusCurrent
Appointed30 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address2 Harbour Court
Harbour Road, Fisherrow
Musselburgh
EH21 6DL
Scotland
Director NameCaduceus Investments Ltd (Corporation)
StatusCurrent
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address2c Harbour Court
Musselburgh
EH21 6DL
Scotland
Director NameMr Mark Kennedy-Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2c Harbour Court
Musselburgh
EH21 6DL
Scotland
Secretary NameAlan William John Broome
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Drumview Gardens
Boness
West Lothian
EH51 9RE
Scotland
Secretary NameJohn Gilbert
NationalityBritish
StatusResigned
Appointed22 November 1999(5 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 2000)
RoleCompany Director
Correspondence Address3 Broomside Place
Larbert
Stirlingshire
FK5 3EE
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2002
Net Worth-£4,127
Cash£28,710
Current Liabilities£54,875

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due28 June 2017 (overdue)

Filing History

9 May 2006Registered office changed on 09/05/06 from: gemini house 1 mellvile's close dunbar EH44 1JJ (1 page)
9 May 2006Registered office changed on 09/05/06 from: gemini house 1 mellvile's close dunbar EH44 1JJ (1 page)
3 April 2006Court order notice of winding up (1 page)
3 April 2006Notice of winding up order (1 page)
3 April 2006Notice of winding up order (1 page)
3 April 2006Court order notice of winding up (1 page)
11 October 2004Return made up to 14/06/04; full list of members (6 pages)
11 October 2004Return made up to 14/06/04; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 6C stonefield place hawick borders (1 page)
31 October 2003Registered office changed on 31/10/03 from: 6C stonefield place hawick borders (1 page)
18 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 2C harbour court harbour road, fisher row musselburgh EH21 6DL (1 page)
18 March 2003Registered office changed on 18/03/03 from: 2C harbour court harbour road, fisher row musselburgh EH21 6DL (1 page)
4 February 2003Return made up to 14/06/02; no change of members (4 pages)
4 February 2003Return made up to 14/06/02; no change of members (4 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
24 August 2001Partic of mort/charge * (6 pages)
24 August 2001Partic of mort/charge * (6 pages)
25 October 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
14 June 1999Incorporation (15 pages)
14 June 1999Incorporation (15 pages)