Company NameThe Factory Iii Limited
Company StatusActive
Company NumberSC415994
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(2 weeks, 5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(2 weeks, 5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
StatusCurrent
Appointed21 February 2012(2 weeks, 5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Duncan Chisholm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Kinnear Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2022)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitefactoryskatepark.com

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Factory Skatepark
100.00%
Ordinary

Financials

Year2014
Turnover£320,413
Gross Profit£141,910
Net Worth£78,624
Cash£25,829
Current Liabilities£61,023

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 September 2017Delivered on: 25 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 September 2012Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 January 2023Appointment of Mr Norman Kinnear Brown as a director on 18 January 2023 (2 pages)
4 January 2023Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Duncan Chisholm as a director on 24 February 2022 (2 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Norman Paton Forrest as a director on 15 December 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
15 December 2020Notification of The Factory Skatepark Limited as a person with significant control on 31 March 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
24 April 2020Notification of a person with significant control statement (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 April 2020Cessation of The Factory Skatepark as a person with significant control on 31 March 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
25 September 2017Registration of charge SC4159940002, created on 19 September 2017 (5 pages)
25 September 2017Registration of charge SC4159940002, created on 19 September 2017 (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (14 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (14 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
16 February 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
1 March 2012Appointment of Mr Derek Ross Marshall as a secretary (1 page)
1 March 2012Appointment of Mr Derek Ross Marshall as a director (2 pages)
1 March 2012Appointment of Mr Alexander Sutherland Macaulay as a director (2 pages)
1 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
1 March 2012Appointment of Mr Derek Ross Marshall as a secretary (1 page)
1 March 2012Appointment of Mr Mark Selvey as a director (2 pages)
1 March 2012Appointment of Mr Derek Ross Marshall as a director (2 pages)
1 March 2012Appointment of Mr Alexander Sutherland Macaulay as a director (2 pages)
1 March 2012Appointment of Mr Mark Selvey as a director (2 pages)
1 March 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
1 March 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
2 February 2012Incorporation (25 pages)
2 February 2012Incorporation (25 pages)