- Company Overview for FACTORY 73 LTD (SC390227)
- Filing history for FACTORY 73 LTD (SC390227)
- People for FACTORY 73 LTD (SC390227)
- More for FACTORY 73 LTD (SC390227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jun 2024 | AD01 | Registered office address changed from 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA Scotland to R W F House 5 Renfield Street Glasgow G2 5EZ on 26 June 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
21 Dec 2022 | PSC01 | Notification of Colin Robert Mcmillan as a person with significant control on 24 May 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | MA | Memorandum and Articles of Association | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|
|
16 Mar 2022 | SH02 | Sub-division of shares on 8 March 2022 | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from 404 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA Scotland to 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA on 25 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 280 st. Vincent Street Glasgow G2 5RL to 404 404 White Studios Templeton Business Centre Glasgow Glasgow G40 1DA on 25 August 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Aug 2019 | AP01 | Appointment of Mr Colin Robert Mcmillan as a director on 26 August 2019 |