FUTURITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUTURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC183872
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FUTURITY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FUTURITY LIMITED located?

    Registered Office Address
    7th Floor, Spectrum Building
    55 Blythswood Street
    G2 7AT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FUTURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURITY PLCMar 16, 1998Mar 16, 1998

    What are the latest accounts for FUTURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FUTURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Jarlath Delphene Wade as a secretary on Nov 28, 2018

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2018

    LRESSP

    Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on May 04, 2018

    1 pagesAD01

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 462,022
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 462,022
    SH01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Appointment of Mr Matthew Pike as a director on Jan 26, 2015

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mrs Jarlath Delphene Wade as a secretary

    2 pagesAP03

    Appointment of Mr Mark Stephen Mugge as a director

    2 pagesAP01

    Termination of appointment of Richard Hodson as a director

    1 pagesTM01

    Termination of appointment of Stefan Benev as a secretary

    1 pagesTM02

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 462,022
    SH01

    Accounts for a dormant company made up to May 31, 2013

    7 pagesAA

    Who are the officers of FUTURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Matthew William
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Director
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    EnglandBritishCompany Director194556730001
    BENEV, Stefan Benkov
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Secretary
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    British57276760002
    MANSON, Alan Graeme
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    Secretary
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    BritishChartered Accountant1052520002
    PERYER, Holly
    15a Thirlestane Lane
    EH9 1AJ Edinburgh
    Midlothian
    Secretary
    15a Thirlestane Lane
    EH9 1AJ Edinburgh
    Midlothian
    British107419920001
    WADE, Jarlath Delphene
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Secretary
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    187134520001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    BREMNER, Thomas David
    7 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Director
    7 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    BritishCompany Director96612070001
    DONALD, Christopher Keith
    108 Redford Loan
    EH13 0AT Edinburgh
    Director
    108 Redford Loan
    EH13 0AT Edinburgh
    ScotlandBritishDirector58857400001
    HODSON, Richard Phillip
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritishInsurance Broker5677400003
    MANSON, Alan Graeme
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    Director
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    ScotlandBritishChartered Accountant1052520002
    MUGGE, Mark Stephen
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    Director
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    United KingdomAmericanCompany Director177812360003
    RUTHERFORD, Angus
    Homeacre
    Burnwynd, Dalmahoy
    EH27 8ED Kirknewton
    Director
    Homeacre
    Burnwynd, Dalmahoy
    EH27 8ED Kirknewton
    United KingdomBritishDirector155561160001
    SHAW, Simon Andrew
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    EnglandBritishFinancial Director87062650003
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015100001

    Who are the persons with significant control of FUTURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oval Limited
    South Parade
    WF1 1LR Wakefield
    9
    England
    Apr 06, 2016
    South Parade
    WF1 1LR Wakefield
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4901418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FUTURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 20, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2007Alteration to a floating charge (466 Scot)
    • Mar 20, 2007Registration of a charge (410)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 18, 2003
    Delivered On Aug 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2003Registration of a charge (410)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 31, 2000
    Delivered On Feb 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2000Registration of a charge (410)
    • Jan 23, 2004Statement of satisfaction of a charge in full or part (419a)

    Does FUTURITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2019Due to be dissolved on
    Jun 25, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0