Futurestate Investment Ltd., Dundee

About
Name: Futurestate Investment Ltd.
Number: SC226842
Incorporation date: 2002-01-10
End of financial year: 31 January
 
Address: Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
SIC code: 62020 - Information technology consultancy activities
Company staff
People with significant control
Ian F.
6 April 2016 - 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
Stuart J.
6 April 2016 - 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31
Current Assets 66,994 90,909 117,559 147,958 211,557 210,363 234,796 242,199 212,536
Fixed Assets 1,260 555 224 497 724 1,192 1,819 2,136 1,248
Total Assets Less Current Liabilities 12,293 38,840 50,198 67,070 113,400 123,079 148,440 138,428 106,320
Number Shares Allotted - 1 1 - 1 - - - -
Shareholder Funds 12,293 38,840 50,198 67,070 113,400 123,079 - - -
Tangible Fixed Assets 1,260 555 224 497 724 - - - -

Futurestate Investment Ltd. was officially closed on 2023-08-18. Futurestate Investment was a private limited company that could have been found at Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT. Its net worth was estimated to be 12293 pounds, while the fixed assets the company owned amounted to 1260 pounds. The company (formed on 2002-01-10).

The company was officially categorised as "information technology consultancy activities" (62020). According to the Companies House database, there was a name alteration on 2005-08-05, their previous name was Blue Central. There is another name change mentioned: previous name was Branchdeal performed on 2002-03-22. The latest confirmation statement was filed on 2021-04-12 and last time the annual accounts were filed was on 31 January 2020. 2016-04-04 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
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.
filed on: 24th, November 2021 | address
Free Download (2 pages)