Company NameThe Factory V Limited
Company StatusDissolved
Company NumberSC486606
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland

Contact

Websitefactoryskatepark.com

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Factory Skatepark
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£27,756
Current Liabilities£27,756

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 September 2017Delivered on: 25 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (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 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 September 2017Registration of charge SC4866060001, created on 19 September 2017 (5 pages)
25 September 2017Registration of charge SC4866060001, created on 19 September 2017 (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (14 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 (15 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (15 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
(4 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
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 May 2015Appointment of Mr Mark Selvey as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Mark Selvey as a director on 15 May 2015 (2 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)
21 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)