Company NameFacile Services Limited
Company StatusDissolved
Company NumberSC315390
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Scott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address52 Killochend Drive
Greenock
Renfrewshire
PA15 4EW
Scotland
Director NameMr Ross John Macaskill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HY
Scotland
Secretary NameMrs Fiona Macaskill
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

50 at £1Stephen Scott
50.00%
Ordinary
49 at £1Fiona Macaskill
49.00%
Ordinary
1 at £1Ross Macaskill
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,174
Cash£16,434
Current Liabilities£55,866

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
28 January 2013Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 28 January 2013 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Director's details changed for Ross Macaskill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Scott on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page)
2 March 2010Director's details changed for Stephen Scott on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Stephen Scott on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ross Macaskill on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ross Macaskill on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Fiona Macaskill on 2 March 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 June 2009Ad 31/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 June 2009Ad 31/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 March 2009Return made up to 26/01/09; no change of members (4 pages)
18 March 2009Return made up to 26/01/09; no change of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2008Return made up to 26/01/08; full list of members (4 pages)
10 March 2008Return made up to 26/01/08; full list of members (4 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)