Company NameFureai Ltd
Company StatusActive
Company NumberSC552323
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Simon Nicholas Parsons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleFreelance Writer And Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 Windlaw Road
Glasgow
G76 9DN
Scotland
Secretary NameMr Simon Nicholas Parsons
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address16 Windlaw Road
Glasgow
G76 9DN
Scotland
Director NameMr Anthony James Bibby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenvale Drive
Brightons
Falkirk
Stirlingshire
FK2 0TQ
Scotland
Director NameMr Gordon Douglas Ross
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleGames Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMuirale House Bardrill Road
Blackford
Auchterarder
Perth And Kinross
PH4 1RB
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 June 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 53.35
(3 pages)
3 February 2020Second filing to change the details of Mr Simon Nicholas Parsons as a person with significant control (8 pages)
3 February 2020Cessation of Gordon Douglas Ross as a person with significant control on 16 March 2017 (3 pages)
29 January 2020Appointment of Mbm Secretarial Services Limited as a secretary on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 January 2020 (1 page)
29 January 2020Registered office address changed from 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN United Kingdom to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 29 January 2020 (1 page)
29 January 2020Appointment of Mr Douglas Stewart Mundie as a director on 27 January 2020 (2 pages)
22 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
19 September 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN on 19 September 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
14 December 2017Change of details for Mr Simon Nicholas Parsons as a person with significant control on 26 June 2017
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 03/02/2020
(2 pages)
14 December 2017Change of details for Mr Simon Nicholas Parsons as a person with significant control on 26 June 2017 (2 pages)
8 September 2017Registered office address changed from 16 Windlaw Road Glasgow G76 9DN Scotland to 272 Bath Street Glasgow G2 4JR on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 16 Windlaw Road Glasgow G76 9DN Scotland to 272 Bath Street Glasgow G2 4JR on 8 September 2017 (1 page)
26 June 2017Notification of Gordon Douglas Ross as a person with significant control on 25 February 2017 (2 pages)
26 June 2017Director's details changed for Director Gordon Douglas Ross on 26 June 2017 (2 pages)
26 June 2017Notification of Gordon Douglas Ross as a person with significant control on 25 February 2017 (2 pages)
26 June 2017Notification of Anthony James Bibby as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Anthony James Bibby as a person with significant control on 16 March 2017 (2 pages)
26 June 2017Notification of Anthony James Bibby as a person with significant control on 16 March 2017 (2 pages)
26 June 2017Director's details changed for Director Gordon Douglas Ross on 26 June 2017 (2 pages)
26 June 2017Notification of Gordon Douglas Ross as a person with significant control on 26 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mr Simon Parsons on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Mr Simon Parsons on 23 June 2017 (1 page)
26 March 2017Appointment of Mr Gordon Douglas Ross as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mr Gordon Douglas Ross as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mr Anthony James Bibby as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mr Anthony James Bibby as a director on 26 March 2017 (2 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 14.29
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 14.29
(3 pages)
28 February 2017Secretary's details changed for Mr Simon Parsons on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Simon Nicholas Parsons on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Mr Simon Parsons on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Simon Nicholas Parsons on 28 February 2017 (2 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 10
(30 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 10
(30 pages)