Company NameThe Factory Skatepark
Company StatusActive
Company NumberSC266261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleDeputy Ceo
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Duncan Chisholm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Kinnear Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameJames Ogilvie Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2008)
RoleSales Executive
Correspondence Address43 Ogilvy Place
Arbroath
Angus
DD11 4DF
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(5 months after company formation)
Appointment Duration12 months (resigned 06 September 2005)
RoleEstates Manager
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameMr Graham Duff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Brian Alexander Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RolePolice
Country of ResidenceScotland
Correspondence Address43 Mary Findlay Drive
Longforgan
Dundee
Perth & Kinross
DD2 5JE
Scotland
Director NameMrs Emma Kate Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitefactoryskatepark.com

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£744,679
Gross Profit£519,586
Net Worth£1,214,042
Cash£116,866
Current Liabilities£151,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 January 2023Delivered on: 23 January 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 camperdown road, dundee, DD3 8RF.
Outstanding
19 January 2023Delivered on: 23 January 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Douglas road, dundee.
Outstanding
13 January 2023Delivered on: 13 January 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Douglas road, dundee.
Outstanding
13 January 2023Delivered on: 13 January 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 camperdown road, dundee, DD3 8RF.
Outstanding
19 September 2017Delivered on: 25 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: Social Growth Fund LLP

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2023Group of companies' accounts made up to 31 March 2023 (50 pages)
1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 January 2023Registration of charge SC2662610006, created on 19 January 2023 (4 pages)
23 January 2023Satisfaction of charge SC2662610004 in full (1 page)
23 January 2023Registration of charge SC2662610007, created on 19 January 2023 (4 pages)
23 January 2023Satisfaction of charge SC2662610005 in full (1 page)
20 January 2023Appointment of Mr Norman Kinnear Brown as a director on 18 January 2023 (2 pages)
13 January 2023Registration of charge SC2662610004, created on 13 January 2023 (4 pages)
13 January 2023Registration of charge SC2662610005, created on 13 January 2023 (4 pages)
4 January 2023Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page)
5 July 2022Group of companies' accounts made up to 31 March 2022 (49 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Duncan Chisholm as a director on 24 February 2022 (2 pages)
30 June 2021Group of companies' accounts made up to 31 March 2021 (50 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 31 March 2020 (48 pages)
24 April 2020Notification of a person with significant control statement (2 pages)
13 April 2020Cessation of Derek Ross Marshall as a person with significant control on 31 March 2019 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (42 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 November 2018Notification of Derek Ross Marshall as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
3 July 2018Appointment of Mr Mark Selvey as a director on 1 July 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page)
8 November 2017Satisfaction of charge SC2662610001 in full (4 pages)
8 November 2017Satisfaction of charge SC2662610001 in full (4 pages)
25 September 2017Termination of appointment of Emma Kate Galloway as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Emma Kate Galloway as a director on 19 September 2017 (1 page)
25 September 2017Registration of charge SC2662610003, created on 19 September 2017 (5 pages)
25 September 2017Registration of charge SC2662610003, created on 19 September 2017 (5 pages)
18 August 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
18 August 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 June 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
29 June 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
23 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
23 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
4 August 2015Appointment of Mrs Emma Kate Galloway as a director on 24 July 2015 (2 pages)
4 August 2015Appointment of Mrs Emma Kate Galloway as a director on 24 July 2015 (2 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
18 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
18 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
20 February 2015Amended group of companies' accounts made up to 31 March 2014 (34 pages)
20 February 2015Amended group of companies' accounts made up to 31 March 2014 (34 pages)
30 January 2015Alterations to a floating charge (13 pages)
30 January 2015Alterations to a floating charge (15 pages)
30 January 2015Alterations to a floating charge (15 pages)
30 January 2015Alterations to a floating charge (13 pages)
29 December 2014Registration of charge SC2662610001, created on 22 December 2014 (13 pages)
29 December 2014Registration of charge SC2662610002, created on 22 December 2014 (13 pages)
29 December 2014Registration of charge SC2662610001, created on 22 December 2014 (13 pages)
29 December 2014Registration of charge SC2662610002, created on 22 December 2014 (13 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Termination of appointment of Graham Duff as a director (1 page)
5 June 2014Termination of appointment of Graham Duff as a director (1 page)
24 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
24 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Termination of appointment of Brian Young as a director (1 page)
18 May 2010Termination of appointment of Brian Young as a director (1 page)
7 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Memorandum and Articles of Association (11 pages)
22 September 2009Memorandum and Articles of Association (11 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2009Annual return made up to 03/04/09 (3 pages)
6 April 2009Annual return made up to 03/04/09 (3 pages)
27 February 2009Director appointed mr graham duff (1 page)
27 February 2009Director appointed mr brian young (1 page)
27 February 2009Director appointed mr graham duff (1 page)
27 February 2009Director appointed mr brian young (1 page)
3 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 August 2008Appointment terminated director james brown (1 page)
22 August 2008Appointment terminated director james brown (1 page)
14 April 2008Annual return made up to 03/04/08 (3 pages)
14 April 2008Annual return made up to 03/04/08 (3 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Annual return made up to 03/04/07 (2 pages)
3 July 2007Annual return made up to 03/04/07 (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Annual return made up to 03/04/06 (2 pages)
4 April 2006Annual return made up to 03/04/06 (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Annual return made up to 08/04/05 (5 pages)
6 April 2005Annual return made up to 08/04/05 (5 pages)
2 April 2005Registered office changed on 02/04/05 from: 158 perth road dundee DD1 4JS (1 page)
2 April 2005Registered office changed on 02/04/05 from: 158 perth road dundee DD1 4JS (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
14 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 April 2004Incorporation (19 pages)
8 April 2004Incorporation (19 pages)