Company NameFUTO Limited
Company StatusDissolved
Company NumberSC205101
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameBriarcove Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameCaroline Jane Cameron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month after company formation)
Appointment Duration22 years, 11 months (closed 04 April 2023)
RoleCompliance Officer
Country of ResidenceNetherlands
Correspondence Address235 Wassenaarseweg
'S-Gravenhage
Netherlands
Secretary NameCaroline Jane Cameron
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month after company formation)
Appointment Duration22 years, 11 months (closed 04 April 2023)
RoleAccount Manager
Country of ResidenceNetherlands
Correspondence Address235 Wassenaarseweg
'S-Gravenhage
2596cs
Director NameLorraine Fullbrook
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2003)
RoleSales Consultant
Correspondence AddressPilcot Cottage
Church Lane, Dogmersfield
Hook
Hampshire
RG27 8SZ
Director NameMr Robert Cameron
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 26 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address63 Mailing Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefutomail.co.uk

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15 at £1Caroline Jane Cameron
50.00%
Ordinary
15 at £1Robert Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,662
Cash£6,006
Current Liabilities£29,373

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Robert Cameron as a director on 26 November 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,030
(5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,030
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,030
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,030
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,030
(3 pages)
31 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
31 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30
(5 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Director's details changed for Caroline Jane Cameron on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert Cameron on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Cameron on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Caroline Jane Cameron on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2007Return made up to 16/03/07; full list of members (2 pages)
17 April 2007Return made up to 16/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 May 2004Return made up to 16/03/04; full list of members (7 pages)
7 May 2004Return made up to 16/03/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 April 2003Return made up to 16/03/03; full list of members (7 pages)
26 April 2003Return made up to 16/03/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 56 palmerston place edinburgh EH12 5AY (1 page)
15 April 2003Registered office changed on 15/04/03 from: 56 palmerston place edinburgh EH12 5AY (1 page)
20 March 2002Return made up to 16/03/02; full list of members (7 pages)
20 March 2002Return made up to 16/03/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 June 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Memorandum and Articles of Association (14 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 August 2000Memorandum and Articles of Association (14 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Ad 13/05/00--------- £ si 28@1=28 £ ic 2/30 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Ad 13/05/00--------- £ si 28@1=28 £ ic 2/30 (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
26 May 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
26 May 2000Registered office changed on 26/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 May 2000Registered office changed on 26/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Company name changed briarcove LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed briarcove LIMITED\certificate issued on 25/04/00 (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)