Company NameFaxco Maintenance Limited
DirectorsPhilip Genoe and Alastair John Ferguson
Company StatusActive
Company NumberSC219819
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePhilip Genoe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cherrytree Wynd
East Kilbride
G75 0GA
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusCurrent
Appointed12 April 2006(4 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Faxco Maintenance Ltd 14 Carron Place, Kelvin
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr Alastair John Ferguson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration10 years
RoleService Director
Country of ResidenceScotland
Correspondence Address19 Springburn Place 19 Springburn Place
East Kilbride
Glasgow
G74 5NU
Scotland
Secretary NameJohn Genoe
NationalityBritish
StatusResigned
Appointed11 June 2001(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address338 Westwood Hill
Westwood
East Kilbride
Lanarkshire
G75 8PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefaxco.co.uk
Telephone01355 270853
Telephone regionEast Kilbride

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philip Genoe
100.00%
Ordinary

Financials

Year2014
Net Worth£864,318
Cash£1,072,961
Current Liabilities£416,816

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

21 December 2022Delivered on: 6 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
25 April 2007Delivered on: 30 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 December 2023Accounts for a small company made up to 28 February 2023 (13 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 January 2023Current accounting period extended from 31 October 2022 to 28 February 2023 (1 page)
6 January 2023Registration of charge SC2198190002, created on 21 December 2022 (14 pages)
30 December 2022Notification of Ncs Office Holdings Limited as a person with significant control on 21 December 2022 (2 pages)
29 December 2022Registered office address changed from 19 Springburn Place East Kilbride Glasgow G74 5NU Scotland to 65 Rodney Street Glasgow G4 9SQ on 29 December 2022 (1 page)
29 December 2022Appointment of Mr Michael Hayes as a director on 21 December 2022 (2 pages)
29 December 2022Termination of appointment of Alastair John Ferguson as a director on 21 December 2022 (1 page)
29 December 2022Termination of appointment of Philip Genoe as a director on 21 December 2022 (1 page)
29 December 2022Cessation of Philip Genoe as a person with significant control on 21 December 2022 (1 page)
29 December 2022Appointment of Mr Thomas Joseph Nolan as a director on 21 December 2022 (2 pages)
29 December 2022Termination of appointment of Paul Dominic Pia as a secretary on 21 December 2022 (1 page)
17 November 2022Satisfaction of charge 1 in full (1 page)
24 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Alastair John Ferguson on 11 January 2018 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 July 2016Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
21 May 2014Appointment of Mr Alastair John Ferguson as a director (2 pages)
21 May 2014Appointment of Mr Alastair John Ferguson as a director (2 pages)
24 June 2013Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages)
24 June 2013Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 July 2010Director's details changed for Philip Genoe on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Philip Genoe on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Philip Genoe on 2 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 04/06/09; full list of members (3 pages)
6 July 2009Return made up to 04/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Return made up to 04/06/08; full list of members (3 pages)
9 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 November 2007Return made up to 04/06/07; full list of members (6 pages)
26 November 2007Return made up to 04/06/07; full list of members (6 pages)
30 April 2007Partic of mort/charge * (4 pages)
30 April 2007Partic of mort/charge * (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 July 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
17 July 2006Return made up to 04/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
10 July 2006New secretary appointed (3 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (3 pages)
10 July 2006Secretary resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 July 2005Return made up to 04/06/05; full list of members (6 pages)
1 July 2005Return made up to 04/06/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 October 2004Return made up to 04/06/04; full list of members (6 pages)
8 October 2004Return made up to 04/06/04; full list of members (6 pages)
14 August 2003Return made up to 04/06/03; full list of members (6 pages)
14 August 2003Return made up to 04/06/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 May 2003Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
6 April 2003Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW (1 page)
6 April 2003Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW (1 page)
20 August 2002Return made up to 04/06/02; full list of members (6 pages)
20 August 2002Return made up to 04/06/02; full list of members (6 pages)
26 June 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
26 June 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
1 August 2001Company name changed acrebrook LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Company name changed acrebrook LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001New secretary appointed (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Nc inc already adjusted 11/06/01 (1 page)
12 June 2001Nc inc already adjusted 11/06/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
12 June 2001Director resigned (1 page)
4 June 2001Incorporation (16 pages)
4 June 2001Incorporation (16 pages)