Company NameFuturestate Investment Ltd.
Company StatusDissolved
Company NumberSC226842
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous NamesBranchdeal Limited and Blue Central Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Kirsti Ann Fraser
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2010)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address1 Westerbowhouse Farm
Leslie Rd
Leslie
Perth & Kinross
KY6 3JJ
Scotland
Director NameMr Ian Angus Fraser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration20 years (resigned 31 January 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31-32 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland
Secretary NameMrs Kirsti Ann Fraser
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2010)
RoleOffice Manager
Correspondence AddressDevon Cottage Middleton
Milnathort
Perth & Kinross
KY13 0SD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefuturestate-central.com
Email address[email protected]
Telephone0845 0048297
Telephone regionUnknown

Location

Registered AddressSuite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Ian Angus Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£67,070
Current Liabilities£81,385

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

15 January 2008Delivered on: 22 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Devon cottage, middleton, milnathort.
Outstanding
21 December 2004Delivered on: 24 December 2004
Satisfied on: 16 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as and forming unit 2, pitreavie business park, dunfermline (title number FFE70314).
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 16 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at pitreavie park, dunfermline, fife on or towards the southwest of queensferry road.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 February 2021Micro company accounts made up to 31 January 2020 (9 pages)
4 January 2021Satisfaction of charge 4 in full (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (9 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 April 2015Register inspection address has been changed from C/O Ian Fraser 13 9 Western Harbour View Edinburgh Midlothian EH6 6PG Scotland to 12 Glengyle Terrace Edinburgh EH3 9LN (1 page)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Register inspection address has been changed from C/O Ian Fraser 13 9 Western Harbour View Edinburgh Midlothian EH6 6PG Scotland to 12 Glengyle Terrace Edinburgh EH3 9LN (1 page)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Register inspection address has been changed from C/O Ian Fraser 9/7 Western Harbour Midway Edinburgh Midlothian EH6 6LE Scotland (1 page)
3 May 2012Register inspection address has been changed from C/O Ian Fraser 9/7 Western Harbour Midway Edinburgh Midlothian EH6 6LE Scotland (1 page)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages)
19 April 2011Register inspection address has been changed from 1 Westbowhouse Farm Leslie Perth & Kinross KY6 3JJ Scotland (1 page)
19 April 2011Register inspection address has been changed from 1 Westbowhouse Farm Leslie Perth & Kinross KY6 3JJ Scotland (1 page)
19 April 2011Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 December 2010Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland on 21 December 2010 (1 page)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Kirsti Fraser as a director (1 page)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Kirsti Fraser as a director (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
7 May 2010Termination of appointment of Kirsti Fraser as a secretary (1 page)
7 May 2010Director's details changed for Ian Angus Fraser on 15 November 2009 (2 pages)
7 May 2010Director's details changed for Ian Angus Fraser on 15 November 2009 (2 pages)
7 May 2010Director's details changed for Mrs Kirsti Ann Fraser on 15 November 2009 (2 pages)
7 May 2010Director's details changed for Mrs Kirsti Ann Fraser on 15 November 2009 (2 pages)
7 May 2010Termination of appointment of Kirsti Fraser as a secretary (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
7 September 2009Registered office changed on 07/09/2009 from devon cottage middleton milnathort perth & kinross KY13 0SD uk (1 page)
7 September 2009Registered office changed on 07/09/2009 from devon cottage middleton milnathort perth & kinross KY13 0SD uk (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from algo business centre glenearn road perth perthshire PH2 0NJ (1 page)
11 February 2009Return made up to 04/04/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from algo business centre glenearn road perth perthshire PH2 0NJ (1 page)
11 February 2009Director and secretary's change of particulars / kirsti fraser / 01/01/2008 (2 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Director and secretary's change of particulars / kirsti fraser / 01/01/2008 (2 pages)
11 February 2009Director's change of particulars / ian fraser / 01/01/2008 (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Director's change of particulars / ian fraser / 01/01/2008 (1 page)
11 February 2009Return made up to 04/04/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Registered office changed on 28/11/2008 from the gunnocks, braco dunblane perthshire FK15 9LJ (1 page)
28 November 2008Registered office changed on 28/11/2008 from the gunnocks, braco dunblane perthshire FK15 9LJ (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
4 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Registered office changed on 04/04/07 from: rivendell 63 druids park murthly perthshire PH1 4EH (1 page)
4 April 2007Registered office changed on 04/04/07 from: rivendell 63 druids park murthly perthshire PH1 4EH (1 page)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 1 blue central pitreavie drive pitreavie business park dunfermline, fife KY11 8US (1 page)
8 December 2005Registered office changed on 08/12/05 from: 1 blue central pitreavie drive pitreavie business park dunfermline, fife KY11 8US (1 page)
5 August 2005Company name changed blue central LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed blue central LIMITED\certificate issued on 05/08/05 (2 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 May 2005Return made up to 10/01/05; full list of members (7 pages)
27 May 2005Return made up to 10/01/05; full list of members (7 pages)
11 April 2005Registered office changed on 11/04/05 from: forsyth house innova business campus rosyth europarc rosyth fife KY11 2UU (1 page)
11 April 2005Registered office changed on 11/04/05 from: forsyth house innova business campus rosyth europarc rosyth fife KY11 2UU (1 page)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Dec mort/charge * (2 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Dec mort/charge * (2 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 10/01/04; full list of members (7 pages)
23 January 2004Return made up to 10/01/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
11 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Memorandum and Articles of Association (9 pages)
26 March 2002Memorandum and Articles of Association (9 pages)
22 March 2002Director resigned (1 page)
22 March 2002Company name changed branchdeal LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Company name changed branchdeal LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
10 January 2002Incorporation (13 pages)
10 January 2002Incorporation (13 pages)