Company NameFuture Trading Systems Limited
DirectorRobert Bruce Hyslop
Company StatusActive
Company NumberSC225021
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRobert Bruce Hyslop
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6/9 The Herald Building
145 Albion Street
Glasgow
G1 1QT
Scotland
Secretary NameRobert Bruce Hyslop
NationalityBritish
StatusCurrent
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/9 The Herald Building
145 Albion Street
Glasgow
G1 1QT
Scotland
Director NameRobert Andrew Hyslop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleRetired
Correspondence Address7 Laxford Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9TX
Scotland
Director NameArianna Lisa Tizard
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address11 Dalmellington Drive
Kittoch Field
East Kilbride
South Lanarkshire
G74 4XH
Scotland
Secretary NameLily Burns Hyslop
NationalityBritish
StatusResigned
Appointed20 December 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address7 Laxford Crescent
Dalgety Bay
Fife
KY11 9TX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Robert B. Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth-£888
Current Liabilities£8,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 July 2016Termination of appointment of Lily Burns Hyslop as a secretary on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Lily Burns Hyslop as a secretary on 22 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages)
19 January 2009Return made up to 07/11/08; full list of members (4 pages)
19 January 2009Return made up to 07/11/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 07/11/07; no change of members (8 pages)
25 January 2008Return made up to 07/11/07; no change of members (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Return made up to 07/11/05; full list of members (8 pages)
18 November 2005Return made up to 07/11/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2003Return made up to 07/11/03; full list of members (8 pages)
30 December 2003Return made up to 07/11/03; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Company name changed future training systems LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed future training systems LIMITED\certificate issued on 13/10/03 (2 pages)
9 December 2002Return made up to 07/11/02; full list of members (7 pages)
9 December 2002Return made up to 07/11/02; full list of members (7 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 11 braefield drive thornliebank glasgow lanarkshire G46 7DL (1 page)
10 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
10 April 2002Registered office changed on 10/04/02 from: 11 braefield drive thornliebank glasgow lanarkshire G46 7DL (1 page)
10 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
9 January 2002Ad 26/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2002Ad 26/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
7 November 2001Incorporation (13 pages)
7 November 2001Incorporation (13 pages)