Company NameFuturescotlandgas Limited
Company StatusDissolved
Company NumberSC553094
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas Gibson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 1 Newark Court
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr Patrick Vaughan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address7 Broomieknowe
Leven
KY8 4QP
Scotland
Director NameMr Thomas Gibson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewtonhall Lodge Kennoway
Leven
Fife
KY8 5SE
Scotland
Director NameMr Alistair Brendon Galloway
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 1 Newark Court
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland

Location

Registered AddressUnit 2 1 Newark Court
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Termination of appointment of Alistair Brendon Galloway as a director on 31 January 2018 (1 page)
4 December 2017Appointment of Mr Thomas Gibson as a director on 1 November 2017 (2 pages)
4 December 2017Appointment of Mr Thomas Gibson as a director on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Alistair Brendan Galloway on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Thomas Gibson as a director on 31 October 2017 (1 page)
7 November 2017Director's details changed for Mr Alistair Brendan Galloway on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Thomas Gibson as a director on 31 October 2017 (1 page)
30 October 2017Appointment of Mr Alistair Brendan Galloway as a director on 1 October 2017 (2 pages)
30 October 2017Appointment of Mr Alistair Brendan Galloway as a director on 1 October 2017 (2 pages)
27 October 2017Registered office address changed from Newtonhall Lodge Kennoway Leven Fife KY8 5SE Scotland to Unit 2 1 Newark Court Newark Road South Glenrothes Fife KY7 4NS on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Newtonhall Lodge Kennoway Leven Fife KY8 5SE Scotland to Unit 2 1 Newark Court Newark Road South Glenrothes Fife KY7 4NS on 27 October 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from 7 Broomieknowe Leven KY8 4QP Scotland to Newtonhall Lodge Kennoway Leven Fife KY8 5SE on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 7 Broomieknowe Leven KY8 4QP Scotland to Newtonhall Lodge Kennoway Leven Fife KY8 5SE on 9 March 2017 (1 page)
7 March 2017Appointment of Mr Thomas Gibson as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Thomas Gibson as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Patrick Vaughan as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Patrick Vaughan as a director on 7 March 2017 (1 page)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)