Company NameThe Future Group (Highland) Limited
Company StatusActive
Company NumberSC375415
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Previous NameFuture Communications (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Fraser Mackenzie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address60 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Norman Thomson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address60 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr John Beaton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address60 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMiss Paula Mackay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address60 Seafield Road
Inverness
IV1 1SG
Scotland
Secretary NameMiss Paula Mackay
StatusCurrent
Appointed25 July 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address60 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr David James Munro
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Street
Nairn
Highland
IV12 4HP
Scotland
Secretary NameMrs Marjorie Forbes Munro
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Albert Street
Nairn
Highland
IV12 4HP
Scotland

Contact

Websitewww.future-communications.co.uk/
Email address[email protected]
Telephone01463 711477
Telephone regionInverness

Location

Registered Address60 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Paula Mackay
7.69%
Ordinary
20 at £1Fraser Mackenzie
30.77%
Ordinary
20 at £1John Beaton
30.77%
Ordinary
20 at £1Norman Thomson
30.77%
Ordinary

Financials

Year2014
Net Worth£188,363
Cash£124,090
Current Liabilities£75,691

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 August 2023Confirmation statement made on 17 October 2022 with no updates (3 pages)
2 November 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-10-18
(1 page)
2 November 2022Company name changed future communications (scotland) LIMITED\certificate issued on 02/11/22
  • CONNOT ‐ Change of name notice
(4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 December 2021Cessation of Norman Thomson as a person with significant control on 13 December 2021 (1 page)
21 December 2021Cessation of Fraser Mackenzie as a person with significant control on 13 December 2021 (1 page)
21 December 2021Cessation of John Beaton as a person with significant control on 13 December 2021 (1 page)
21 December 2021Notification of Caledonia (Highland) Holdings Limited as a person with significant control on 13 December 2021 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
27 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
9 September 2019Registered 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 2019Director's details changed for Miss Paula Mackay on 29 August 2019 (2 pages)
9 September 2019Director's details changed for Mr John Beaton on 29 August 2019 (2 pages)
9 September 2019Change of details for Mr John Beaton as a person with significant control on 14 August 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
24 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 65
(6 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 65
(6 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 65
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 65
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 65
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 65
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
5 August 2013Appointment of Miss Paula Mackay as a secretary on 25 July 2013 (1 page)
5 August 2013Appointment of Miss Paula Mackay as a secretary on 25 July 2013 (1 page)
17 July 2013Registered office address changed from 7 Albert Street Nairn Highland IV12 4HP Scotland on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 7 Albert Street Nairn Highland IV12 4HP Scotland on 17 July 2013 (1 page)
17 July 2013Termination of appointment of David James Munro as a director on 5 July 2013 (1 page)
17 July 2013Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page)
17 July 2013Termination of appointment of David James Munro as a director on 5 July 2013 (1 page)
17 July 2013Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page)
17 July 2013Termination of appointment of Marjorie Forbes Munro as a secretary on 5 July 2013 (1 page)
17 July 2013Termination of appointment of David James Munro as a director on 5 July 2013 (1 page)
11 July 2013Purchase of own shares. (3 pages)
11 July 2013Cancellation of shares. Statement of capital on 11 July 2013
  • GBP 65
(4 pages)
11 July 2013Purchase of own shares. (3 pages)
11 July 2013Cancellation of shares. Statement of capital on 11 July 2013
  • GBP 65
(4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
16 May 2011Appointment of Mr John Beaton as a director (2 pages)
16 May 2011Appointment of Miss Paula Mackay as a director (2 pages)
16 May 2011Appointment of Mr Fraser Mackenzie as a director (2 pages)
16 May 2011Appointment of Mr John Beaton as a director (2 pages)
16 May 2011Appointment of Mr Norman Thomson as a director (2 pages)
16 May 2011Appointment of Miss Paula Mackay as a director (2 pages)
16 May 2011Appointment of Mr Fraser Mackenzie as a director (2 pages)
16 May 2011Appointment of Mr Norman Thomson as a director (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)