Company NameThe Factory Vi Limited
Company StatusDissolved
Company NumberSC490596
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 6 months ago)
Dissolution Date31 October 2023 (6 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Factory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Factory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Factory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Duncan Chisholm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Factory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence AddressThe Factory Skatepark 15 Balunie Drive
Dundee
DD4 8PS
Scotland

Contact

Websitefactoryskatepark.com

Location

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

Shareholders

1 at £1Factory Skatepark
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 November 2017Delivered on: 14 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 camperdown road, dundee. ANG65287.
Outstanding
19 September 2017Delivered on: 25 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: Social Growth Fund LLP

Classification: A registered charge
Particulars: All and whole that area or piece of ground at ninety nine camperdown road, dundee, extending to 997 square metres or thereby together with the buildings erected thereon presently forming and known as “pirates island”, ninety nine camperdown road, aforesaid, all as the said subjects are shown delineated within red dashed lines and hatched in red on the plan annexed and signed as relative to the charge and which subjects are currently undergoing registration at the land register of scotland under title number ANG65287 and application number 14ANG13570 and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number ANG21193.
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: Sis (Community) Finance Limited

Classification: A registered charge
Particulars: All and whole that area or piece of ground at ninety nine camperdown road, dundee, extending to 997 square metres or thereby together with the buildings erected thereon presently forming and known as “pirates island”, ninety nine camperdown road, aforesaid, all as the said subjects are shown delineated within red dashed lines and hatched in red on the plan annexed and signed as relative to the charge and which subjects are currently undergoing registration at the land register of scotland under title number ANG65287 and application number 14ANG13570 and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number ANG21193.
Outstanding
22 December 2014Delivered on: 5 January 2015
Persons entitled: Social Growth Fund LLP

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

17 December 2020Appointment of Mr Norman Paton Forrest as a director on 15 December 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
15 December 2020Notification of The Factory Skatepark as a person with significant control on 31 March 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
24 April 2020Notification of a person with significant control statement (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 April 2020Cessation of The Factory Skatepark as a person with significant control on 31 March 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 November 2017Satisfaction of charge SC4905960003 in full (1 page)
17 November 2017Satisfaction of charge SC4905960003 in full (1 page)
14 November 2017Registration of charge SC4905960006, created on 3 November 2017 (6 pages)
8 November 2017Satisfaction of charge SC4905960002 in full (4 pages)
8 November 2017Satisfaction of charge SC4905960001 in full (4 pages)
8 November 2017Satisfaction of charge SC4905960001 in full (4 pages)
8 November 2017Satisfaction of charge SC4905960002 in full (4 pages)
25 September 2017Registration of charge SC4905960005, created on 19 September 2017 (5 pages)
25 September 2017Registration of charge SC4905960005, created on 19 September 2017 (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (15 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 (17 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (17 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)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
4 February 2015Alterations to a floating charge (13 pages)
4 February 2015Alterations to a floating charge (13 pages)
4 February 2015Alterations to a floating charge (13 pages)
4 February 2015Alterations to a floating charge (13 pages)
2 February 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
2 February 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
23 January 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
23 January 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
16 January 2015Registration of charge SC4905960004, created on 14 January 2015 (11 pages)
16 January 2015Registration of charge SC4905960003, created on 14 January 2015 (11 pages)
16 January 2015Registration of charge SC4905960003, created on 14 January 2015 (11 pages)
16 January 2015Registration of charge SC4905960004, created on 14 January 2015 (11 pages)
5 January 2015Registration of charge SC4905960002, created on 22 December 2014 (13 pages)
5 January 2015Registration of charge SC4905960002, created on 22 December 2014 (13 pages)
29 December 2014Registration of charge SC4905960001, created on 22 December 2014 (15 pages)
29 December 2014Registration of charge SC4905960001, created on 22 December 2014 (15 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(25 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(25 pages)