Company NameFuntastica Ltd
DirectorKaren Elizabeth Adamson
Company StatusActive
Company NumberSC295554
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Karen Elizabeth Adamson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Balvenie Drive
Elmwood Park
Motherwell
Lanarkshire
ML1 4FG
Scotland
Secretary NameMrs Karen Elizabeth Adamson
NationalityBritish
StatusCurrent
Appointed07 February 2006(3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Balvenie Drive
Elmwood Park
Motherwell
Lanarkshire
ML1 4FG
Scotland
Director NameMrs Emma Grace McLaughlan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2015)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address22 Blair Athol Wynd
Motherwell
Lanarkshire
ML1 4FT
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitefuntastica.co.uk
Telephone01698 275055
Telephone regionMotherwell

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Mrs Emma Grace Mclaughlin
40.00%
Ordinary
40 at £1Mrs Karen Elizabeth Adamson
40.00%
Ordinary
20 at £1Emma Grace Baird
20.00%
Ordinary

Financials

Year2014
Net Worth£26,568
Cash£3,238
Current Liabilities£64,294

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Charges

11 November 2008Delivered on: 25 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 merry street, motherwell.
Outstanding
29 October 2008Delivered on: 4 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

11 January 2024Satisfaction of charge 2 in full (1 page)
11 January 2024Satisfaction of charge 1 in full (1 page)
18 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 January 2023Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 83 Merry Street Motherwell ML1 1JJ on 23 January 2023 (1 page)
23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
27 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
14 October 2019Change of details for Mrs Karen Elizabeth Adamson as a person with significant control on 14 October 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
9 June 2016Termination of appointment of Emma Grace Mclaughlan as a director on 31 October 2015 (1 page)
9 June 2016Termination of appointment of Emma Grace Mclaughlan as a director on 31 October 2015 (1 page)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
13 May 2014Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 13 May 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Director's details changed for Emma Grace Mclaughlan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Karen Elizabeth Adamson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Emma Grace Mclaughlan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Karen Elizabeth Adamson on 18 January 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
26 February 2007Return made up to 17/01/07; full list of members (3 pages)
26 February 2007Return made up to 17/01/07; full list of members (3 pages)
24 November 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
24 November 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
24 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
22 February 2006Registered office changed on 22/02/06 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
17 January 2006Incorporation (13 pages)
17 January 2006Incorporation (13 pages)