Inverness
IV1 1SG
Scotland
Director Name | Mr Norman Thomson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr John Beaton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Miss Paula Mackay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Seafield Road Inverness IV1 1SG Scotland |
Secretary Name | Miss Paula Mackay |
---|---|
Status | Current |
Appointed | 25 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr David James Munro |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Street Nairn Highland IV12 4HP Scotland |
Secretary Name | Mrs Marjorie Forbes Munro |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Albert Street Nairn Highland IV12 4HP Scotland |
Website | www.future-communications.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01463 711477 |
Telephone region | Inverness |
Registered Address | 60 Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Paula Mackay 7.69% Ordinary |
---|---|
20 at £1 | Fraser Mackenzie 30.77% Ordinary |
20 at £1 | John Beaton 30.77% Ordinary |
20 at £1 | Norman Thomson 30.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,363 |
Cash | £124,090 |
Current Liabilities | £75,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
30 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
25 August 2023 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
2 November 2022 | Resolutions
|
2 November 2022 | Company name changed future communications (scotland) LIMITED\certificate issued on 02/11/22
|
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
21 December 2021 | Cessation of Norman Thomson as a person with significant control on 13 December 2021 (1 page) |
21 December 2021 | Cessation of Fraser Mackenzie as a person with significant control on 13 December 2021 (1 page) |
21 December 2021 | Cessation of John Beaton as a person with significant control on 13 December 2021 (1 page) |
21 December 2021 | Notification of Caledonia (Highland) Holdings Limited as a person with significant control on 13 December 2021 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
27 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
9 September 2019 | Registered office address changed from 3 Cedarwood Avenue Inverness IV2 6GW to 60 Seafield Road Inverness IV1 1SG on 9 September 2019 (1 page) |
9 September 2019 | Director's details changed for Miss Paula Mackay on 29 August 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr John Beaton on 29 August 2019 (2 pages) |
9 September 2019 | Change of details for Mr John Beaton as a person with significant control on 14 August 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
24 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Appointment of Miss Paula Mackay as a secretary on 25 July 2013 (1 page) |
5 August 2013 | Appointment of Miss Paula Mackay as a secretary on 25 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 7 Albert Street Nairn Highland IV12 4HP Scotland on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 7 Albert Street Nairn Highland IV12 4HP Scotland on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of David James Munro as a director on 5 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page) |
17 July 2013 | Termination of appointment of David James Munro as a director on 5 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page) |
17 July 2013 | Termination of appointment of David James Munro as a director on 5 July 2013 (1 page) |
11 July 2013 | Purchase of own shares. (3 pages) |
11 July 2013 | Cancellation of shares. Statement of capital on 11 July 2013
|
11 July 2013 | Purchase of own shares. (3 pages) |
11 July 2013 | Cancellation of shares. Statement of capital on 11 July 2013
|
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Appointment of Mr John Beaton as a director (2 pages) |
16 May 2011 | Appointment of Miss Paula Mackay as a director (2 pages) |
16 May 2011 | Appointment of Mr Fraser Mackenzie as a director (2 pages) |
16 May 2011 | Appointment of Mr John Beaton as a director (2 pages) |
16 May 2011 | Appointment of Mr Norman Thomson as a director (2 pages) |
16 May 2011 | Appointment of Miss Paula Mackay as a director (2 pages) |
16 May 2011 | Appointment of Mr Fraser Mackenzie as a director (2 pages) |
16 May 2011 | Appointment of Mr Norman Thomson as a director (2 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|