About

Registered Number: SC136640
Date of Incorporation: 14/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 2 Seaward Place, Centurion Business Park, Glasgow, G41 1HH

 

Future Technology Devices International Ltd was registered on 14 February 1992 and are based in Glasgow, it's status is listed as "Active". The companies directors are listed as Craig, Ian Douglas Hamilton, Cook, Graeme James, Dart, Frederick Thomas, Gow, Iain Gillean, Reid, Kenneth, Tennent, Samuel Thorburn, Gardner, Robert Iain, Ma, Li Ying, Mccrossan, John Colin, Turner, Archibald Owen, Wang, Cathy in the Companies House registry. This organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Ian Douglas Hamilton 19 November 2014 - 1
GARDNER, Robert Iain 31 March 2011 12 May 2015 1
MA, Li Ying 09 June 2015 21 November 2018 1
MCCROSSAN, John Colin 02 July 1993 27 January 1997 1
TURNER, Archibald Owen 01 March 2006 10 December 2010 1
WANG, Cathy 30 March 1998 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
COOK, Graeme James 31 March 2011 12 September 2014 1
DART, Frederick Thomas 20 April 2001 31 March 2011 1
GOW, Iain Gillean 04 March 1992 02 July 1993 1
REID, Kenneth 21 February 1996 20 April 2001 1
TENNENT, Samuel Thorburn 02 July 1993 21 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 21 November 2018
MR01 - N/A 19 September 2018
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 04 October 2017
MR01 - N/A 19 April 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 07 January 2017
RESOLUTIONS - N/A 11 May 2016
AR01 - Annual Return 02 March 2016
MR04 - N/A 15 January 2016
MR01 - N/A 12 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 02 December 2014
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 14 September 2014
TM02 - Termination of appointment of secretary 14 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 December 2013
RESOLUTIONS - N/A 23 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 15 March 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 14 February 2012
MEM/ARTS - N/A 20 June 2011
RESOLUTIONS - N/A 26 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 30 December 2009
AUD - Auditor's letter of resignation 23 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 14 March 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 03 April 1998
363s - Annual Return 18 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
MEM/ARTS - N/A 10 December 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
410(Scot) - N/A 10 October 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 05 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 08 February 1994
287 - Change in situation or address of Registered Office 22 November 1993
AA - Annual Accounts 19 October 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
363s - Annual Return 01 April 1993
MEM/ARTS - N/A 18 March 1992
CERTNM - Change of name certificate 12 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
CERTNM - Change of name certificate 12 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
287 - Change in situation or address of Registered Office 06 March 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

Bond & floating charge 08 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.