About

Registered Number: SC226842
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 31 Argyle Place, Edinburgh, Midlothian, EH9 1JT

 

Futurestate Investment Ltd was founded on 10 January 2002 with its registered office in Edinburgh, Midlothian, it's status is listed as "Active". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 09 May 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AR01 - Annual Return 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 12 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 28 November 2008
419a(Scot) - N/A 18 August 2008
419a(Scot) - N/A 18 August 2008
410(Scot) - N/A 22 January 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
CERTNM - Change of name certificate 05 August 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
410(Scot) - N/A 24 December 2004
419a(Scot) - N/A 24 December 2004
410(Scot) - N/A 18 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 May 2003
410(Scot) - N/A 21 March 2003
363s - Annual Return 11 February 2003
MEM/ARTS - N/A 26 March 2002
CERTNM - Change of name certificate 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 15 January 2008 Outstanding

N/A

Standard security 21 December 2004 Fully Satisfied

N/A

Standard security 14 September 2004 Fully Satisfied

N/A

Bond & floating charge 05 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.