Company NameWe Are...The Future!(UK) Limited
Company StatusDissolved
Company NumberSC443210
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Bruce Macready Walker
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lismore House Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMiss Zoi Kantounatou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGreek,British
StatusClosed
Appointed05 May 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Secretary NameMichael Walker
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Lismore House Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMr Michael Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2013(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2014)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address3 Lismore House Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMr Lee Luis Fitzpatrick
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 2014)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address3 Lismore House Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMr Samuel Zawadzki
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2014(11 months after company formation)
Appointment Duration9 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Pleasance
Edinburgh
EH8 9RU
Scotland
Director NameMr Douglas Russell Dalgleish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Road
Linlithgow
West Lothian
EH49 7JH
Scotland
Secretary NameMr Steven Holmes
StatusResigned
Appointed01 November 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address3 Lismore House Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMr Adam Edward Purvis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland

Location

Registered Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Termination of appointment of Adam Edward Purvis as a director on 31 July 2018 (1 page)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 June 2017Registered office address changed from 3 Lismore House Chalton Road Bridge of Allan Stirlingshire FK9 4DX to 40 Constitution Street Edinburgh EH6 6RS on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 3 Lismore House Chalton Road Bridge of Allan Stirlingshire FK9 4DX to 40 Constitution Street Edinburgh EH6 6RS on 16 June 2017 (1 page)
5 May 2017Appointment of Miss Zoi Kantounatou as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Steven Holmes as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Steven Holmes as a secretary on 5 May 2017 (1 page)
5 May 2017Appointment of Miss Zoi Kantounatou as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Adam Edward Purvis as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Adam Edward Purvis as a director on 5 May 2017 (2 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
9 December 2016Termination of appointment of Douglas Russell Dalgleish as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Douglas Russell Dalgleish as a director on 1 December 2016 (1 page)
20 September 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
20 September 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
25 February 2016Annual return made up to 20 February 2016 no member list (3 pages)
25 February 2016Annual return made up to 20 February 2016 no member list (3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
11 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
6 November 2014Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages)
19 October 2014Termination of appointment of Samuel Zawadzki as a director on 17 October 2014 (1 page)
19 October 2014Termination of appointment of Samuel Zawadzki as a director on 17 October 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 June 2014Termination of appointment of Lee Fitzpatrick as a director (1 page)
13 June 2014Termination of appointment of Lee Fitzpatrick as a director (1 page)
28 February 2014Appointment of Mr Douglas Russell Dalgleish as a director (2 pages)
28 February 2014Appointment of Mr Douglas Russell Dalgleish as a director (2 pages)
26 February 2014Annual return made up to 20 February 2014 no member list (4 pages)
26 February 2014Annual return made up to 20 February 2014 no member list (4 pages)
24 February 2014Appointment of Mr Samuel Zawadzki as a director (2 pages)
24 February 2014Appointment of Mr Samuel Zawadzki as a director (2 pages)
29 January 2014Termination of appointment of Michael Walker as a director (1 page)
29 January 2014Termination of appointment of Michael Walker as a director (1 page)
14 May 2013Appointment of Mr Michael Walker as a director (2 pages)
14 May 2013Termination of appointment of Michael Walker as a secretary (1 page)
14 May 2013Termination of appointment of Michael Walker as a secretary (1 page)
14 May 2013Appointment of Mr Lee Luis Fitzpatrick as a director (2 pages)
14 May 2013Appointment of Mr Michael Walker as a director (2 pages)
14 May 2013Appointment of Mr Lee Luis Fitzpatrick as a director (2 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)