Company NameFocus Scotland Ltd.
Company StatusDissolved
Company NumberSC204179
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Gilmore Clifford
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month (closed 20 April 2021)
RoleEuropean Consultant
Country of ResidenceScotland
Correspondence Address9 Howard Place
Edinburgh
EH3 5JZ
Scotland
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 August 2003(3 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 20 April 2021)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameElisabeth Margaret Trimby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 04 February 2001)
RoleEngraver/Illustrator
Correspondence Address9 Howard Place
Edinburgh
Midlothian
EH3 5JZ
Scotland
Secretary NameMr John Gilmore Clifford
NationalityBritish
StatusResigned
Appointed07 March 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2003)
RoleEuropean Consultant
Country of ResidenceScotland
Correspondence Address9 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.futurefocusscotland.co.uk
Telephone01738 827797
Telephone regionPerth

Location

Registered Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1John Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,159
Current Liabilities£25,437

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Micro company accounts made up to 28 February 2015 (1 page)
22 June 2016Micro company accounts made up to 28 February 2015 (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
29 November 2014Micro company accounts made up to 28 February 2014 (1 page)
29 November 2014Micro company accounts made up to 28 February 2014 (1 page)
27 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Secretary's details changed for As Secretarial Services Ltd on 23 February 2010 (1 page)
14 April 2010Director's details changed for Mr John Gilmore Clifford on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Mr John Gilmore Clifford on 23 February 2010 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for As Secretarial Services Ltd on 23 February 2010 (1 page)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / john clifford / 01/03/2008 (1 page)
9 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / john clifford / 01/03/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 23/02/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2007Ad 15/02/06--------- £ si 99@1=99 (1 page)
28 March 2007Ad 15/02/06--------- £ si 99@1=99 (1 page)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2004Return made up to 23/02/04; full list of members (6 pages)
10 March 2004Return made up to 23/02/04; full list of members (6 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 July 2002Return made up to 23/02/02; full list of members (7 pages)
19 July 2002Return made up to 23/02/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 October 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Company name changed es 2000 LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed es 2000 LIMITED\certificate issued on 11/10/00 (2 pages)
20 March 2000Memorandum and Articles of Association (9 pages)
20 March 2000Memorandum and Articles of Association (9 pages)
15 March 2000Company name changed telescot LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed telescot LIMITED\certificate issued on 16/03/00 (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
23 February 2000Incorporation (13 pages)
23 February 2000Incorporation (13 pages)