Company NameFuture (Thomson) Limited
DirectorsBrian Paul Duffy and Damien John Martin Moore
Company StatusIn Administration
Company NumberSC458709
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 8 months ago)
Previous NameGreenfish Investments No 35 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2015(2 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
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 after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Damien Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(2 years after company formation)
Appointment Duration2 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland

Location

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

Shareholders

1 at £1Future Wind Projects LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (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 colin pirie thomson and gary colin thomson dated 24 and 26 may 2016 and to be registered under title number ABN130456.
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)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 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)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 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 SC4587090002, created on 5 January 2017 (17 pages)
10 January 2017Registration of charge SC4587090002, created on 5 January 2017 (17 pages)
9 January 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
9 January 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
4 January 2017Registration of charge SC4587090001, created on 29 December 2016 (20 pages)
4 January 2017Registration of charge SC4587090001, created on 29 December 2016 (20 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
16 March 2016Termination of appointment of Damien Moore as a director on 20 November 2015 (1 page)
16 March 2016Termination of appointment of Damien Moore as a director on 20 November 2015 (1 page)
15 March 2016Company name changed greenfish investments no 35 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 35 LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
10 November 2015Amended accounts for a dormant company made up to 30 September 2015 (4 pages)
10 November 2015Amended accounts for a dormant company made up to 30 September 2015 (4 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Appointment of Mr Damien Moore as a director on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of Jacqueline Alison Rose as a director on 18 September 2015 (1 page)
18 September 2015Appointment of Mr Damien Moore as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Brian Paul Duffy as a director on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of Jacqueline Alison Rose as a director on 18 September 2015 (1 page)
18 September 2015Appointment of Mr Brian Paul Duffy as a director on 18 September 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)