FUTURE FACTORY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC163258
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address C/O COWAN AND PARTNERS, 60 CONSTITUTION STREET 60 CONSTITUTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH6 6RR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 52,862 . The most likely internet sites of FUTURE FACTORY LIMITED are www.futurefactory.co.uk, and www.future-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Future Factory Limited is a Private Limited Company. The company registration number is SC163258. Future Factory Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Future Factory Limited is C O Cowan and Partners 60 Constitution Street 60 Constitution Street Leith Edinburgh Midlothian Scotland Eh6 6rr. . STEELE, Murray Alexander is a Secretary of the company. PEACOCK, Derek is a Director of the company. Secretary COOK, Graham has been resigned. Secretary HOUSTON, Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ALDER, Kathryn Ann has been resigned. Director COOK, Graham has been resigned. Director COX, Geoffrey has been resigned. Director HOUSTON, Alexander has been resigned. Director HUTCHISON, Elizabeth Ellen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAZUR, Carlo has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STEELE, Murray Alexander
Appointed Date: 01 August 2003

Director
PEACOCK, Derek
Appointed Date: 21 October 1996
65 years old

Resigned Directors

Secretary
COOK, Graham
Resigned: 01 August 2003
Appointed Date: 12 April 2002

Secretary
HOUSTON, Alexander
Resigned: 05 May 1999
Appointed Date: 08 February 1996

Nominee Secretary
REID, Brian
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 05 May 1999

Director
ALDER, Kathryn Ann
Resigned: 01 August 2003
Appointed Date: 08 February 1996
68 years old

Director
COOK, Graham
Resigned: 01 August 2003
Appointed Date: 12 April 2002
63 years old

Director
COX, Geoffrey
Resigned: 01 August 2003
Appointed Date: 08 February 1996
70 years old

Director
HOUSTON, Alexander
Resigned: 28 February 1999
Appointed Date: 08 February 1996
67 years old

Director
HUTCHISON, Elizabeth Ellen
Resigned: 04 June 2015
Appointed Date: 30 June 2005
60 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 February 1996
Appointed Date: 08 February 1996
74 years old

Director
MAZUR, Carlo
Resigned: 15 April 2003
Appointed Date: 16 July 2001
78 years old

Persons With Significant Control

Cordyn Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FUTURE FACTORY LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 52,862

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Registered office address changed from C/O Westgarth Financial Management Limited 36 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD to C/O C/O Cowan and Partners 60 Constitution Street 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR on 16 June 2015
...
... and 84 more events
25 Apr 1996
New director appointed
10 Apr 1996
New secretary appointed;new director appointed
16 Feb 1996
Secretary resigned
16 Feb 1996
Director resigned
08 Feb 1996
Incorporation

FUTURE FACTORY LIMITED Charges

6 June 2001
Bond & floating charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 May 1998
Floating charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…