UKBizDB.co.uk

FUREAI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fureai Ltd. The company was founded 7 years ago and was given the registration number SC552323. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:FUREAI LTD
Company Number:SC552323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Windlaw Road, Glasgow, Scotland, G76 9DN

Secretary09 December 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary29 January 2020Active
2, Greenvale Drive, Brightons, Falkirk, Scotland, FK2 0TQ

Director26 March 2017Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director27 January 2020Active
16, Windlaw Road, Glasgow, Scotland, G76 9DN

Director09 December 2016Active
Muirale House, Bardrill Road, Blackford, Auchterarder, Scotland, PH4 1RB

Director26 March 2017Active

People with Significant Control

Mr Anthony James Bibby
Notified on:16 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:2, Greenvale Drive, Falkirk, Scotland, FK2 0TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Douglas Ross
Notified on:25 February 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Scotland
Address:Muirale House, Bardrill Road, Auchterarder, Scotland, PH4 1RB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Parsons
Notified on:09 December 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:16, Windlaw Road, Glasgow, Scotland, G76 9DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Resolution

Resolution.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Second filing change details of a person with significant control.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.