Company NameYour Future Limited
Company StatusDissolved
Company NumberSC292471
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Gillespie
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleRetail Supervisor
Correspondence Address99 Rashieburn
Erskine
Renfrewshire
PA8 6DU
Scotland
Director NameMr Iain Gillespie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 24 July 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 51 Cleveland Street
Glasgow
G3 6AY
Scotland
Secretary NameJacqueline Moore
NationalityIrish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleMortgage Advisor
Correspondence AddressFlat 14, 4th Floor
51 Cleveland Street
Glasgow
Lanarkshire
G3 7AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameE. Gillespie & Company (Corporation)
StatusResigned
Appointed16 March 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2008)
Correspondence Address4th Floor, 176 Bath Street
Glasgow
G72 4HG
Scotland

Contact

Websitewheels2worklincs.co.uk
Telephone01507 526778
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at 1Iain Gillespie
60.00%
Ordinary
4 at 1Richard Gillespie
40.00%
Ordinary

Financials

Year2014
Net Worth£4,425
Current Liabilities£29,810

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Appointment terminated secretary E. gillespie & company (1 page)
6 November 2008Appointment terminated secretary E. gillespie & company (1 page)
2 October 2008Registered office changed on 02/10/2008 from 4TH floor, 176 bath street glasgow G2 4HG (1 page)
2 October 2008Registered office changed on 02/10/2008 from 4TH floor, 176 bath street glasgow G2 4HG (1 page)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007New director appointed (1 page)
29 August 2007Ad 01/04/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Ad 01/04/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Registered office changed on 16/03/06 from: room 14 fourth floor saint andrews court 51 cleveland street glasgow G3 7AY (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: room 14 fourth floor saint andrews court 51 cleveland street glasgow G3 7AY (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
31 October 2005Incorporation (16 pages)
31 October 2005Incorporation (16 pages)