FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HH

Company number SC136640
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address 2 SEAWARD PLACE, CENTURION BUSINESS PARK, GLASGOW, G41 1HH
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Approval of sale product assets approved 06/05/2016 . The most likely internet sites of FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED are www.futuretechnologydevicesinternational.co.uk, and www.future-technology-devices-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Future Technology Devices International Limited is a Private Limited Company. The company registration number is SC136640. Future Technology Devices International Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of Future Technology Devices International Limited is 2 Seaward Place Centurion Business Park Glasgow G41 1hh. . CRAIG, Ian Douglas Hamilton is a Director of the company. DART, Frederick Thomas is a Director of the company. MA, Li Ying is a Director of the company. Secretary COOK, Graeme James has been resigned. Secretary DART, Frederick Thomas has been resigned. Secretary GOW, Iain Gillean has been resigned. Secretary REID, Kenneth has been resigned. Secretary TENNENT, Samuel Thorburn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COOK, Graeme James has been resigned. Director GARDNER, Robert Iain has been resigned. Director MCCROSSAN, John Colin has been resigned. Director TURNER, Archibald Owen has been resigned. Director WANG, Cathy has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
CRAIG, Ian Douglas Hamilton
Appointed Date: 19 November 2014
71 years old

Director
DART, Frederick Thomas
Appointed Date: 04 March 1992
69 years old

Director
MA, Li Ying
Appointed Date: 09 June 2015
49 years old

Resigned Directors

Secretary
COOK, Graeme James
Resigned: 12 September 2014
Appointed Date: 31 March 2011

Secretary
DART, Frederick Thomas
Resigned: 31 March 2011
Appointed Date: 20 April 2001

Secretary
GOW, Iain Gillean
Resigned: 02 July 1993
Appointed Date: 04 March 1992

Secretary
REID, Kenneth
Resigned: 20 April 2001
Appointed Date: 21 February 1996

Secretary
TENNENT, Samuel Thorburn
Resigned: 21 February 1996
Appointed Date: 02 July 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 March 1992
Appointed Date: 14 February 1992

Director
COOK, Graeme James
Resigned: 12 September 2014
Appointed Date: 01 March 2011
56 years old

Director
GARDNER, Robert Iain
Resigned: 12 May 2015
Appointed Date: 31 March 2011
75 years old

Director
MCCROSSAN, John Colin
Resigned: 27 January 1997
Appointed Date: 02 July 1993
75 years old

Director
TURNER, Archibald Owen
Resigned: 10 December 2010
Appointed Date: 01 March 2006
76 years old

Director
WANG, Cathy
Resigned: 31 March 2011
Appointed Date: 30 March 1998
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 March 1992
Appointed Date: 14 February 1992

Persons With Significant Control

Stoneyford Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED Events

19 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Jan 2017
Group of companies' accounts made up to 31 December 2015
11 May 2016
Resolutions
  • RES13 ‐ Approval of sale product assets approved 06/05/2016

02 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

15 Jan 2016
Satisfaction of charge 1 in full
...
... and 96 more events
06 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1992
Secretary resigned;new director appointed

06 Mar 1992
New secretary appointed;director resigned

06 Mar 1992
Registered office changed on 06/03/92 from: 24 great king street edinburgh EH3 6QN

14 Feb 1992
Incorporation

FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED Charges

22 December 2015
Charge code SC13 6640 0002
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
8 October 1997
Bond & floating charge
Delivered: 10 October 1997
Status: Satisfied on 15 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…