Dundee
DD4 8PS
Scotland
Director Name | Mr Derek Ross Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Mr Derek Ross Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Mark Selvey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Deputy Ceo |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Duncan Chisholm |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Norman Kinnear Brown |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Alexander Sutherland Macaulay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | James Ogilvie Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2008) |
Role | Sales Executive |
Correspondence Address | 43 Ogilvy Place Arbroath Angus DD11 4DF Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(5 months after company formation) |
Appointment Duration | 12 months (resigned 06 September 2005) |
Role | Estates Manager |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | Mr Graham Duff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Brian Alexander Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2010) |
Role | Police |
Country of Residence | Scotland |
Correspondence Address | 43 Mary Findlay Drive Longforgan Dundee Perth & Kinross DD2 5JE Scotland |
Director Name | Mrs Emma Kate Galloway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Website | factoryskatepark.com |
---|
Registered Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £744,679 |
Gross Profit | £519,586 |
Net Worth | £1,214,042 |
Cash | £116,866 |
Current Liabilities | £151,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 January 2023 | Delivered 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 2023 | Delivered on: 23 January 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Douglas road, dundee. Outstanding |
13 January 2023 | Delivered on: 13 January 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Douglas road, dundee. Outstanding |
13 January 2023 | Delivered 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 2017 | Delivered on: 25 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Social Growth Fund LLP Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
12 July 2023 | Group of companies' accounts made up to 31 March 2023 (50 pages) |
---|---|
1 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 January 2023 | Registration of charge SC2662610006, created on 19 January 2023 (4 pages) |
23 January 2023 | Satisfaction of charge SC2662610004 in full (1 page) |
23 January 2023 | Registration of charge SC2662610007, created on 19 January 2023 (4 pages) |
23 January 2023 | Satisfaction of charge SC2662610005 in full (1 page) |
20 January 2023 | Appointment of Mr Norman Kinnear Brown as a director on 18 January 2023 (2 pages) |
13 January 2023 | Registration of charge SC2662610004, created on 13 January 2023 (4 pages) |
13 January 2023 | Registration of charge SC2662610005, created on 13 January 2023 (4 pages) |
4 January 2023 | Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page) |
5 July 2022 | Group of companies' accounts made up to 31 March 2022 (49 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Duncan Chisholm as a director on 24 February 2022 (2 pages) |
30 June 2021 | Group of companies' accounts made up to 31 March 2021 (50 pages) |
21 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 October 2020 | Group of companies' accounts made up to 31 March 2020 (48 pages) |
24 April 2020 | Notification of a person with significant control statement (2 pages) |
13 April 2020 | Cessation of Derek Ross Marshall as a person with significant control on 31 March 2019 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 November 2018 | Notification of Derek Ross Marshall as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
3 July 2018 | Appointment of Mr Mark Selvey as a director on 1 July 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page) |
8 November 2017 | Satisfaction of charge SC2662610001 in full (4 pages) |
8 November 2017 | Satisfaction of charge SC2662610001 in full (4 pages) |
25 September 2017 | Termination of appointment of Emma Kate Galloway as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Emma Kate Galloway as a director on 19 September 2017 (1 page) |
25 September 2017 | Registration of charge SC2662610003, created on 19 September 2017 (5 pages) |
25 September 2017 | Registration of charge SC2662610003, created on 19 September 2017 (5 pages) |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 June 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
29 June 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
23 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
23 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
4 August 2015 | Appointment of Mrs Emma Kate Galloway as a director on 24 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Emma Kate Galloway as a director on 24 July 2015 (2 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
18 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
18 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
20 February 2015 | Amended group of companies' accounts made up to 31 March 2014 (34 pages) |
20 February 2015 | Amended group of companies' accounts made up to 31 March 2014 (34 pages) |
30 January 2015 | Alterations to a floating charge (13 pages) |
30 January 2015 | Alterations to a floating charge (15 pages) |
30 January 2015 | Alterations to a floating charge (15 pages) |
30 January 2015 | Alterations to a floating charge (13 pages) |
29 December 2014 | Registration of charge SC2662610001, created on 22 December 2014 (13 pages) |
29 December 2014 | Registration of charge SC2662610002, created on 22 December 2014 (13 pages) |
29 December 2014 | Registration of charge SC2662610001, created on 22 December 2014 (13 pages) |
29 December 2014 | Registration of charge SC2662610002, created on 22 December 2014 (13 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Termination of appointment of Graham Duff as a director (1 page) |
5 June 2014 | Termination of appointment of Graham Duff as a director (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 September 2012 | Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Termination of appointment of Brian Young as a director (1 page) |
18 May 2010 | Termination of appointment of Brian Young as a director (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Memorandum and Articles of Association (11 pages) |
22 September 2009 | Memorandum and Articles of Association (11 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
6 April 2009 | Annual return made up to 03/04/09 (3 pages) |
6 April 2009 | Annual return made up to 03/04/09 (3 pages) |
27 February 2009 | Director appointed mr graham duff (1 page) |
27 February 2009 | Director appointed mr brian young (1 page) |
27 February 2009 | Director appointed mr graham duff (1 page) |
27 February 2009 | Director appointed mr brian young (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 August 2008 | Appointment terminated director james brown (1 page) |
22 August 2008 | Appointment terminated director james brown (1 page) |
14 April 2008 | Annual return made up to 03/04/08 (3 pages) |
14 April 2008 | Annual return made up to 03/04/08 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Annual return made up to 03/04/07 (2 pages) |
3 July 2007 | Annual return made up to 03/04/07 (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Annual return made up to 03/04/06 (2 pages) |
4 April 2006 | Annual return made up to 03/04/06 (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Annual return made up to 08/04/05 (5 pages) |
6 April 2005 | Annual return made up to 08/04/05 (5 pages) |
2 April 2005 | Registered office changed on 02/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (19 pages) |
8 April 2004 | Incorporation (19 pages) |