Company NameFuture (Duncan) Limited
DirectorsBrian Paul Duffy and Damien John Martin Moore
Company StatusIn Administration
Company NumberSC435656
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Previous NamesKinburn (175) Limited and Greenfish Investments (No. 7) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Damien John Martin Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed11 September 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2012(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed29 October 2012(same day as company formation)
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitemddc.co.uk

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Greenfish Investments (No.32) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2020 (3 years, 6 months ago)
Next Return Due12 November 2021 (overdue)

Charges

5 January 2017Delivered on: 10 January 2017
Persons entitled: Talbot Capital LTD

Classification: A registered charge
Particulars: The chargor's interest (being the tenant's interest) in the land and buildings more particularly described in the lease between the chargor and james duncan and edna duncan dated 1 and 2 december 2016 and to be registered under title number ABN130550.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Talbot Capital LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
11 September 2018Appointment of Mr Damien Moore as a director on 11 September 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 June 2016 (11 pages)
10 May 2017Full accounts made up to 30 June 2016 (11 pages)
10 January 2017Registration of charge SC4356560002, created on 5 January 2017 (17 pages)
10 January 2017Registration of charge SC4356560002, created on 5 January 2017 (17 pages)
9 January 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
9 January 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
4 January 2017Registration of charge SC4356560001, created on 29 December 2016 (20 pages)
4 January 2017Registration of charge SC4356560001, created on 29 December 2016 (20 pages)
18 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 March 2016Termination of appointment of Jacqueline Alison Rose as a director on 13 January 2016 (1 page)
16 March 2016Termination of appointment of Jacqueline Alison Rose as a director on 13 January 2016 (1 page)
16 March 2016Appointment of Mr Brian Paul Duffy as a director on 13 January 2016 (2 pages)
16 March 2016Appointment of Mr Brian Paul Duffy as a director on 13 January 2016 (2 pages)
15 March 2016Company name changed greenfish investments (no. 7) LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
15 March 2016Company name changed greenfish investments (no. 7) LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 March 2015Administrative restoration application (3 pages)
17 March 2015Administrative restoration application (3 pages)
17 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(13 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(13 pages)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
6 March 2013Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page)
18 January 2013Appointment of Jaq Rose as a director (3 pages)
18 January 2013Appointment of Jaq Rose as a director (3 pages)
14 December 2012Termination of appointment of Stephen Hamilton as a director (2 pages)
14 December 2012Termination of appointment of Stephen Hamilton as a director (2 pages)
14 November 2012Company name changed kinburn (175) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
(3 pages)
14 November 2012Company name changed kinburn (175) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
(3 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
13 November 2012Appointment of Stephen Hamilton as a director (2 pages)
13 November 2012Appointment of Stephen Hamilton as a director (2 pages)
12 November 2012Termination of appointment of Alistair Lang as a director (1 page)
12 November 2012Termination of appointment of Alistair Lang as a director (1 page)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)