Company NameThe Factory Iv Limited
Company StatusDissolved
Company NumberSC465185
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Susan Mary Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2014)
RoleSocial Enterprise Development Officer
Country of ResidenceScotland
Correspondence AddressFactory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland

Contact

Websitefactoryskatepark.com

Location

Registered AddressFactory Skatepark
15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End

Shareholders

1 at £1Factory Skatepark
100.00%
Ordinary

Financials

Year2014
Net Worth£18,761
Cash£238
Current Liabilities£8,025

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 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 (13 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (12 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
(3 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
(3 pages)
23 January 2015Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
23 January 2015Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 July 2014Termination of appointment of Susan Smith as a director (1 page)
4 July 2014Termination of appointment of Susan Smith as a director (1 page)
17 June 2014Appointment of Mrs Susan Mary Smith as a director (2 pages)
17 June 2014Appointment of Mrs Susan Mary Smith as a director (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (3 pages)
11 December 2013Appointment of Mr Mark Selvey as a director (2 pages)
11 December 2013Appointment of Mr Derek Ross Marshall as a director (2 pages)
11 December 2013Termination of appointment of Pamela Leiper as a director (1 page)
11 December 2013Appointment of Mr Mark Selvey as a director (2 pages)
11 December 2013Termination of appointment of Pamela Leiper as a director (1 page)
11 December 2013Appointment of Mr Derek Ross Marshall as a director (2 pages)
4 December 2013Incorporation (24 pages)
4 December 2013Incorporation (24 pages)