Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE FACTORY II LIMITED
Company Information for

THE FACTORY II LIMITED

15 Balunie Drive, Dundee, DD4 8PS,
Company Registration Number
SC235408
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Factory Ii Ltd
THE FACTORY II LIMITED was founded on 2002-08-15 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". The Factory Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FACTORY II LIMITED
 
Legal Registered Office
15 Balunie Drive
Dundee
DD4 8PS
Other companies in DD4
 
Filing Information
Company Number SC235408
Company ID Number SC235408
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804271359  
Last Datalog update: 2023-10-26 04:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FACTORY II LIMITED
Is this data useful to you?
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.
Companies with same name THE FACTORY II LIMITED
The following companies were found which have the same name as THE FACTORY II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FACTORY III LIMITED 15 BALUNIE DRIVE DUNDEE DD4 8PS Active Company formed on the 2012-02-02

Company Officers of THE FACTORY II LIMITED

Current Directors
Officer Role Date Appointed
DEREK ROSS MARSHALL
Company Secretary 2002-08-15
NORMAN PATON FORREST
Director 2004-04-08
ALEXANDER SUTHERLAND MACAULAY
Director 2004-04-08
DEREK ROSS MARSHALL
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DUFF
Director 2009-02-25 2014-05-26
BRIAN ALEXANDER YOUNG
Director 2009-02-25 2010-05-18
JAMES OGILVIE BROWN
Director 2004-09-08 2008-08-18
VINCENT GUZ
Director 2006-11-20 2007-07-13
VINCENT GUZ
Director 2004-09-08 2005-09-06
ANDREW STEWART BRUNTON
Director 2002-08-15 2004-04-08
GORDON MURRAY STEWART
Director 2002-08-15 2004-04-08
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-08-15 2002-08-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-08-15 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ROSS MARSHALL COFFEE EXCHANGE LTD. Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
DEREK ROSS MARSHALL THE FACTORY LIMITED Company Secretary 2004-04-08 CURRENT 1998-07-30 Active - Proposal to Strike off
DEREK ROSS MARSHALL THE FACTORY SKATEPARK Company Secretary 2004-04-08 CURRENT 2004-04-08 Active
DEREK ROSS MARSHALL CAPSTONE PROJECTS Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
NORMAN PATON FORREST EFES CAFE BISTRO LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2017-11-14
NORMAN PATON FORREST COFFEE EXCHANGE LTD. Director 2008-02-25 CURRENT 2006-02-03 Active
NORMAN PATON FORREST CAPSTONE PROJECTS Director 2004-12-03 CURRENT 2003-04-03 Active
NORMAN PATON FORREST THE FACTORY LIMITED Director 2004-04-08 CURRENT 1998-07-30 Active - Proposal to Strike off
NORMAN PATON FORREST THE FACTORY SKATEPARK Director 2004-04-08 CURRENT 2004-04-08 Active
ALEXANDER SUTHERLAND MACAULAY THE FACTORY VI LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
ALEXANDER SUTHERLAND MACAULAY THE FACTORY V LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
ALEXANDER SUTHERLAND MACAULAY THE FACTORY III LIMITED Director 2012-02-21 CURRENT 2012-02-02 Active
ALEXANDER SUTHERLAND MACAULAY CAPSTONE PROJECTS Director 2008-01-10 CURRENT 2003-04-03 Active
ALEXANDER SUTHERLAND MACAULAY THE FACTORY LIMITED Director 2004-04-08 CURRENT 1998-07-30 Active - Proposal to Strike off
ALEXANDER SUTHERLAND MACAULAY THE FACTORY SKATEPARK Director 2004-04-08 CURRENT 2004-04-08 Active
DEREK ROSS MARSHALL DUNDEE SOCIAL ENTERPRISE NETWORK Director 2014-11-11 CURRENT 2014-11-11 Active
DEREK ROSS MARSHALL THE FACTORY VI LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
DEREK ROSS MARSHALL THE FACTORY V LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
DEREK ROSS MARSHALL THE FACTORY IV LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DEREK ROSS MARSHALL THE FACTORY III LIMITED Director 2012-02-21 CURRENT 2012-02-02 Active
DEREK ROSS MARSHALL COFFEE EXCHANGE KIRRIEMUIR LTD. Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
DEREK ROSS MARSHALL COFFEE EXCHANGE LTD. Director 2006-02-03 CURRENT 2006-02-03 Active
DEREK ROSS MARSHALL THE FACTORY LIMITED Director 2004-04-08 CURRENT 1998-07-30 Active - Proposal to Strike off
DEREK ROSS MARSHALL THE FACTORY SKATEPARK Director 2004-04-08 CURRENT 2004-04-08 Active
DEREK ROSS MARSHALL CAPSTONE PROJECTS Director 2003-04-03 CURRENT 2003-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Voluntary dissolution strike-off suspended
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-06-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUTHERLAND MACAULAY
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED MR DUNCAN CHISHOLM
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR MARK SELVEY
2020-12-15PSC02Notification of The Factory Skatepark as a person with significant control on 2020-03-31
2020-12-15PSC09Withdrawal of a person with significant control statement on 2020-12-15
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20PSC08Notification of a person with significant control statement
2020-04-24PSC07CESSATION OF DEREK ROSS MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2354080014
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROSS MARSHALL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-10PSC07CESSATION OF MARK SELVEY AS A PSC
2018-04-10PSC07CESSATION OF MARK SELVEY AS A PSC
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2354080014
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2354080013
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2354080012
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-23AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-18AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-16AAMDAmended account full exemption
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03RES01ADOPT ARTICLES 03/09/14
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFF
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0131/03/14 FULL LIST
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-27MEM/ARTSARTICLES OF ASSOCIATION
2014-01-27RES01ALTER ARTICLES 22/01/2014
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0131/03/13 FULL LIST
2012-10-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SUTHERLAND MACAULAY / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PATON FORREST / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUFF / 20/09/2012
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 20/09/2012
2012-09-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-04-16AR0131/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0104/04/11 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG
2010-04-07AR0104/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND MACAULAY / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUFF / 06/04/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED MR GRAHAM DUFF
2009-02-27288aDIRECTOR APPOINTED MR BRIAN YOUNG
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROWN
2008-04-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-28363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-09288bDIRECTOR RESIGNED
2005-07-26353LOCATION OF REGISTER OF MEMBERS
2005-07-26363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-03287REGISTERED OFFICE CHANGED ON 03/04/05 FROM: 158 PERTH ROAD DUNDEE DD1 4JS
2004-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to THE FACTORY II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FACTORY II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-02 Outstanding THE TRUSTEES OF THE MATHEW TRUST
STANDARD SECURITY 2012-09-22 Outstanding KINGDOM BANK LIMITED
STANDARD SECURITY 2012-09-21 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2012-09-21 Outstanding THE SCOTTISH SPORTS COUNCIL
BOND & FLOATING CHARGE 2012-09-11 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2005-05-17 Outstanding THE SCOTTISH SPORTS COUNCIL
STANDARD SECURITY 2004-12-29 Outstanding SIS (COMMUNITY FINANCE) LIMITED
STANDARD SECURITY 2004-09-24 Outstanding ASSEMBLIES OF GOD PROPERTY TRUST
STANDARD SECURITY 2004-07-14 Outstanding DUNDEE CITY COUNCIL
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 II LIMITED

Intangible Assets
Patents
We have not found any records of THE FACTORY II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FACTORY II LIMITED
Trademarks
We have not found any records of THE FACTORY II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FACTORY II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as THE FACTORY II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FACTORY II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FACTORY II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FACTORY II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.