Dundee
DD4 8PS
Scotland
Director Name | Mr Mark Selvey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Mr Derek Ross Marshall |
---|---|
Status | Current |
Appointed | 21 February 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Norman Paton Forrest |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
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(10 years 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 | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(10 years, 11 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 | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Alexander Sutherland Macaulay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2022) |
Role | Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA 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 |
1 at £1 | Factory Skatepark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £320,413 |
Gross Profit | £141,910 |
Net Worth | £78,624 |
Cash | £25,829 |
Current Liabilities | £61,023 |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 September 2017 | Delivered on: 25 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Social Investment Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
1 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 January 2023 | Appointment of Mr Norman Kinnear Brown as a director on 18 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 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) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Norman Paton Forrest as a director on 15 December 2020 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
15 December 2020 | Notification of The Factory Skatepark Limited as a person with significant control on 31 March 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
24 April 2020 | Notification of a person with significant control statement (2 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 April 2020 | Cessation of The Factory Skatepark as a person with significant control on 31 March 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
25 September 2017 | Registration of charge SC4159940002, created on 19 September 2017 (5 pages) |
25 September 2017 | Registration of charge SC4159940002, created on 19 September 2017 (5 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
16 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 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) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
1 March 2012 | Appointment of Mr Derek Ross Marshall as a secretary (1 page) |
1 March 2012 | Appointment of Mr Derek Ross Marshall as a director (2 pages) |
1 March 2012 | Appointment of Mr Alexander Sutherland Macaulay as a director (2 pages) |
1 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
1 March 2012 | Appointment of Mr Derek Ross Marshall as a secretary (1 page) |
1 March 2012 | Appointment of Mr Mark Selvey as a director (2 pages) |
1 March 2012 | Appointment of Mr Derek Ross Marshall as a director (2 pages) |
1 March 2012 | Appointment of Mr Alexander Sutherland Macaulay as a director (2 pages) |
1 March 2012 | Appointment of Mr Mark Selvey as a director (2 pages) |
1 March 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
1 March 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
2 February 2012 | Incorporation (25 pages) |
2 February 2012 | Incorporation (25 pages) |