Company NameFuture (Dareduff Hill) Ltd
DirectorsBrian Paul Duffy and Damien John Martin Moore
Company StatusIn Administration
Company NumberSC197918
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameDoralview Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3EE
Scotland
Director NameMr Damien John Martin Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed11 September 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NamePaul Girasoli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCasa Mia Alexandra Drive
Renfrew
PA4 8UB
Scotland
Secretary NameMrs Janice Girasoli
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCasa Mia Alexandra Drive
Renfrew
Renfrewshire
PA4 8UB
Scotland
Director NameMrs Janice Girasoli
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NamePaul Girasoli
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMrs Gina Girasoli
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMr Paul Girasoli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 August 2013(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1J. Girasoli
60.00%
Ordinary
2 at £1G. Girasoli
20.00%
Ordinary
2 at £1P. Girasoli
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,488
Cash£3,656
Current Liabilities£98,476

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 July 2021 (2 years, 9 months ago)
Next Return Due22 July 2022 (overdue)

Charges

5 January 2017Delivered on: 10 January 2017
Persons entitled: Talbot Capital LTD

Classification: A registered charge
Particulars: The subjects registered in the land register of scotland under title number AYR100809.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Talbot Capital LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2016Delivered on: 29 September 2016
Persons entitled:
Alexandra Tamara Caplan
Richard Adam Caplan

Classification: A registered charge
Particulars: Sotheast of the road leading from neilston, glasgow to dunlop, kilmarnock. AYR100809.
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Richard Adam Caplan

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 18 December 2014
Persons entitled:
Alexandra Tamara Caplan
Richard Adam Caplan
Alexandra Tamara Caplan
Richard Adam Caplan

Classification: A registered charge
Particulars: All and whole that area of ground at dareduff hill, mid grange farm, dunlop, kilmarnock, KA3 4EG extending to four point four hectares (4.4HA) or thereby and shown outlined in blue and hatched black and marked “plot 1” on plan 1 annexed to the standard security the location of which is shown on plan 2 annexed and signed as relative to the standard security being part of the subjects registered in the land register of scotland under title number AYR52483; together with the whole erections thereon or to be erected thereon, all rights of access, servitudes and others from time to time pertaining thereto and the company’s whole right title and interest present and future in and to the subjects and others hereby secured.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2018Appointment of Mr Damien Moore as a director on 11 September 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
14 August 2017Cessation of Janice Girasoli as a person with significant control on 14 September 2016 (1 page)
14 August 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
14 August 2017Notification of Future Renewables Eco Plc as a person with significant control on 14 September 2016 (1 page)
14 August 2017Cessation of Janice Girasoli as a person with significant control on 14 September 2016 (1 page)
14 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
14 August 2017Notification of Future Renewables Eco Plc as a person with significant control on 14 September 2016 (1 page)
14 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
14 August 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
10 January 2017Registration of charge SC1979180005, created on 5 January 2017 (17 pages)
10 January 2017Registration of charge SC1979180005, created on 5 January 2017 (17 pages)
4 January 2017Registration of charge SC1979180004, created on 29 December 2016 (20 pages)
4 January 2017Registration of charge SC1979180004, created on 29 December 2016 (20 pages)
5 December 2016Satisfaction of charge SC1979180001 in full (1 page)
5 December 2016Satisfaction of charge SC1979180003 in full (1 page)
5 December 2016Satisfaction of charge SC1979180002 in full (1 page)
5 December 2016Satisfaction of charge SC1979180003 in full (1 page)
5 December 2016Satisfaction of charge SC1979180002 in full (1 page)
5 December 2016Satisfaction of charge SC1979180001 in full (1 page)
2 December 2016Termination of appointment of Paul Girasoli as a secretary on 12 September 2016 (1 page)
2 December 2016Termination of appointment of Paul Girasoli as a secretary on 12 September 2016 (1 page)
2 December 2016Appointment of Mr Brian Paul Duffy as a director on 13 September 2016 (2 pages)
2 December 2016Appointment of Mr Brian Paul Duffy as a director on 13 September 2016 (2 pages)
2 December 2016Termination of appointment of Janice Girasoli as a director on 12 September 2016 (1 page)
2 December 2016Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 29 York Place Edinburgh EH1 3HP on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 29 York Place Edinburgh EH1 3HP on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Paul Girasoli as a director on 12 September 2016 (1 page)
2 December 2016Termination of appointment of Gina Girasoli as a director on 12 September 2016 (1 page)
2 December 2016Termination of appointment of Paul Girasoli as a director on 12 September 2016 (1 page)
2 December 2016Termination of appointment of Gina Girasoli as a director on 12 September 2016 (1 page)
2 December 2016Termination of appointment of Janice Girasoli as a director on 12 September 2016 (1 page)
29 September 2016Registration of charge SC1979180003, created on 24 September 2016 (6 pages)
29 September 2016Registration of charge SC1979180003, created on 24 September 2016 (6 pages)
20 September 2016Registration of charge SC1979180002, created on 14 September 2016 (28 pages)
20 September 2016Registration of charge SC1979180002, created on 14 September 2016 (28 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 December 2015Registered office address changed from C/O P Grimley & Co 65 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O P Grimley & Co 65 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
18 December 2014Registration of charge SC1979180001, created on 3 December 2014 (8 pages)
18 December 2014Registration of charge SC1979180001, created on 3 December 2014 (8 pages)
18 December 2014Registration of charge SC1979180001, created on 3 December 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Statement of capital following an allotment of shares on 26 August 2013
  • GBP 10
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 26 August 2013
  • GBP 10
(3 pages)
27 August 2013Appointment of Mr Paul Girasoli as a director (2 pages)
27 August 2013Appointment of Mr Paul Girasoli as a director (2 pages)
27 August 2013Appointment of Mrs Gina Girasoli as a director (2 pages)
27 August 2013Appointment of Mrs Gina Girasoli as a director (2 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
18 December 2012Amended accounts made up to 30 November 2011 (4 pages)
18 December 2012Amended accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2012Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page)
13 July 2012Director's details changed for Janice Girasoli on 8 July 2012 (2 pages)
13 July 2012Director's details changed for Janice Girasoli on 8 July 2012 (2 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Janice Girasoli on 8 July 2012 (2 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Janice Girasoli on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Janice Girasoli on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Janice Girasoli on 8 July 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 August 2009Return made up to 08/07/09; full list of members (3 pages)
21 August 2009Return made up to 08/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 August 2007Return made up to 08/07/07; full list of members (2 pages)
24 August 2007Return made up to 08/07/07; full list of members (2 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 July 2005Return made up to 08/07/05; full list of members (6 pages)
12 July 2005Return made up to 08/07/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 July 2003Return made up to 08/07/03; full list of members (6 pages)
10 July 2003Return made up to 08/07/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 July 2002Return made up to 08/07/02; full list of members (6 pages)
15 July 2002Return made up to 08/07/02; full list of members (6 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 August 2000New secretary appointed (4 pages)
8 August 2000New secretary appointed (4 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 65 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 65 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)