Company Information for THE FACTORY LIMITED
15 BALUNIE DRIVE, DUNDEE, DD4 8PS,
|
Company Registration Number
SC188084
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE FACTORY LIMITED | |
Legal Registered Office | |
15 BALUNIE DRIVE DUNDEE DD4 8PS Other companies in DD4 | |
Company Number | SC188084 | |
---|---|---|
Company ID Number | SC188084 | |
Date formed | 1998-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 05:55:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE FACTORY U.K. LIMITED | The Cedars Carters Lane Henham Bishop's Stortford HERTFORDSHIRE CM22 6AQ | Liquidation | Company formed on the 2008-11-25 | |
THE FACTORY (WOLLASTON) MANAGEMENT COMPANY LIMITED | MATTHEW NICHOLAS 27-29 NEWTON ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7QN | Active | Company formed on the 2005-06-21 | |
THE FACTORY CENTENARY HOUSE LIMITED | WATSONS PROPERTY GROUP LTD, 18 MERIDIAN BUSINESS PARK NORWICH NR7 0TA | Active | Company formed on the 2008-12-17 | |
THE FACTORY COMMUNITY PROJECT AND CHILDREN'S CENTRE | 107-109 MATTHIAS ROAD LONDON N16 8NP | Active - Proposal to Strike off | Company formed on the 1984-02-15 | |
THE FACTORY DANCE ACADEMY LTD | COMMUNITY ENTERPRISE CENTRE RIDLEY ST BLYTH NORTHUMBERLAND NE24 3AG | Dissolved | Company formed on the 2009-11-28 | |
THE FACTORY FITNESS & DANCE CENTRE LIMITED | 407 HORNSEY ROAD LONDON N19 4DX | Active | Company formed on the 1998-08-19 | |
THE FACTORY FLOOR C.I.C. | THE WORKSHOP 32-40 TONTINE STREET FOLKESTONE KENT CT20 1JU | Active | Company formed on the 2013-01-16 | |
THE FACTORY GROOMING SALON LTD | 35 NORTHVIEW NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 7JL | Dissolved | Company formed on the 2013-04-05 | |
THE FACTORY GROUP (UK) LTD | 66 PRESCOT STREET LONDON E1 8NN | Dissolved | Company formed on the 2012-02-23 | |
THE FACTORY HIRE SHOP LIMITED | 87 BISON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PR26 7QR | Active | Company formed on the 2012-04-13 | |
THE FACTORY II LIMITED | 15 Balunie Drive Dundee DD4 8PS | Active - Proposal to Strike off | Company formed on the 2002-08-15 | |
THE FACTORY III LIMITED | 15 BALUNIE DRIVE DUNDEE DD4 8PS | Active | Company formed on the 2012-02-02 | |
THE FACTORY LIVE LIMITED | QUADRANT HOUSE LIMES ROAD WEYBRIDGE SURREY KT13 8DH | Dissolved | Company formed on the 2006-09-20 | |
THE FACTORY MANAGEMENT COMPANY LIMITED | 32A THE MOUNT DUNTON BASSETT LUTTERWORTH LEICS LE17 5JL | Active | Company formed on the 2004-09-28 | |
THE FACTORY OPTICIANS LIMITED | 3 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA | Active | Company formed on the 2002-06-21 | |
THE FACTORY OUTLET MKT LTD | FLAT 5 CORONET MANSIONS EALING ROAD WEMBLEY MIDDLESEX HA0 4AZ | Dissolved | Company formed on the 2013-01-17 | |
THE FACTORY PROGRAMME LIMITED | 948 HARROW ROAD WEMBLEY MIDDLESEX HA0 2PY | Active | Company formed on the 2008-10-15 | |
THE FACTORY RECONSTRUCTION COMPANY (MANCHESTER) LIMITED | ARKWRIGHT HOUSE PARSONAGE GARDENS PARSONAGE GARDENS MANCHESTER M3 2LF | Dissolved | Company formed on the 1941-11-19 | |
THE FACTORY SERIES LIMITED | RED PRODUCTION COMPANY WHITE MEDIA CITY UK SALFORD M50 2NT | Active - Proposal to Strike off | Company formed on the 1999-02-11 | |
THE FACTORY SHOP GROUP LIMITED | THE FACTORY SHOP LTD ORIENT BUSINESS PARK BILLINGTON ROAD, BURNLEY EAST LANCASHIRE BB11 5UB | Active | Company formed on the 2003-02-24 |
Officer | Role | Date Appointed |
---|---|---|
DEREK ROSS MARSHALL |
||
NORMAN PATON FORREST |
||
ALEXANDER SUTHERLAND MACAULAY |
||
DEREK ROSS MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES OGILVIE BROWN |
Director | ||
VINCENT GUZ |
Director | ||
ANDREW STEWART BRUNTON |
Company Secretary | ||
ANDREW STEWART BRUNTON |
Director | ||
GORDON MURRAY STEWART |
Director | ||
VINCENT GUZ |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFFEE EXCHANGE LTD. | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
THE FACTORY SKATEPARK | Company Secretary | 2004-04-08 | CURRENT | 2004-04-08 | Active | |
CAPSTONE PROJECTS | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
THE FACTORY II LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
EFES CAFE BISTRO LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Dissolved 2017-11-14 | |
COFFEE EXCHANGE LTD. | Director | 2008-02-25 | CURRENT | 2006-02-03 | Active | |
CAPSTONE PROJECTS | Director | 2004-12-03 | CURRENT | 2003-04-03 | Active | |
THE FACTORY II LIMITED | Director | 2004-04-08 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE FACTORY SKATEPARK | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active | |
THE FACTORY VI LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
THE FACTORY V LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
THE FACTORY III LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-02 | Active | |
CAPSTONE PROJECTS | Director | 2008-01-10 | CURRENT | 2003-04-03 | Active | |
THE FACTORY II LIMITED | Director | 2004-04-08 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE FACTORY SKATEPARK | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active | |
DUNDEE SOCIAL ENTERPRISE NETWORK | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
THE FACTORY VI LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
THE FACTORY V LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
THE FACTORY IV LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active - Proposal to Strike off | |
THE FACTORY III LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-02 | Active | |
COFFEE EXCHANGE KIRRIEMUIR LTD. | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
COFFEE EXCHANGE LTD. | Director | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
THE FACTORY II LIMITED | Director | 2004-04-08 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE FACTORY SKATEPARK | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active | |
CAPSTONE PROJECTS | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
PSC07 | CESSATION OF MARK SELVEY AS A PSC | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/09/2014 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PATON FORREST / 20/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND MACAULAY / 20/09/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND MACAULAY / 06/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/05 FROM: 158 PERTH ROAD DUNDEE DD1 4JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FACTORY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Publication And Promotion |
Leeds City Council | |
|
Publication And Promotion |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |