Futurestate Investment Ltd.

General information

Name:

Futurestate Investment Limited.

Office Address:

Suite 9, River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC226842

Incorporation date: 2002-01-10

Dissolution date: 2023-08-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 marks the beginning of Futurestate Investment Ltd., the firm which was located at Suite 9, River Court, 5 West Victoria Dock Road in Dundee. It was started on 2002-01-10. The firm registration number was SC226842 and the company zip code was DD1 3JT. The firm had been present in this business for about 21 years up until 2023-08-18. The firm has operated under three previous names. Its very first registered name, Branchdeal, was switched on 2002-03-22 to Blue Central. The current name, used since 2005, is Futurestate Investment Ltd..

  • Previous company's names
  • Futurestate Investment Ltd. 2005-08-05
  • Blue Central Limited 2002-03-22
  • Branchdeal Limited 2002-01-10

Financial data based on annual reports

Company staff

People with significant control

Ian F.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stuart J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 31 January 2020
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 28 October 2013
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31/01/2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31/01/2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT. Change occurred on November 24, 2021. Company's previous address: 31 Argyle Place Edinburgh Midlothian EH9 1JT. (AD01)
filed on: 24th, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode