Company NameYour Future In Ltd
Company StatusDissolved
Company NumberSC486503
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Thomas Watson Clark
Date of BirthNovember 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed28 November 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2020)
RoleEducator
Country of ResidenceScotland
Correspondence AddressUnit 3 Westhill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 3 Dunotter House, Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
22 November 2019Application to strike the company off the register (3 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Micro company accounts made up to 30 September 2017 (2 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
17 September 2018Registered office address changed from Unit 3 Westhill Business Centre Arnhall Business Park Westhill AB32 6UF to Unit 3 Dunotter House, Howe Moss Drive Dyce Aberdeen AB21 0GL on 17 September 2018 (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
22 November 2016Director's details changed for Mr Tom Watson Clark on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Tom Watson Clark on 22 November 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
28 November 2014Appointment of Mr Tom Watson Clark as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Tom Watson Clark as a director on 28 November 2014 (2 pages)
12 September 2014Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(20 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(20 pages)