Company NameFact Three
Company StatusActive
Company NumberSC319714
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfrewshire
PA12 4HL
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameMr David Alexander Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Secretary NameMr David Alexander Robertson
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Director NamePamela Joanne Blair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleTailoress
Country of ResidenceUnited Kingdom
Correspondence Address2 Alfred Terrace
Glasgow
Lanarkshire
G12 8RF
Scotland
Director NameMargaret Grant Singleton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleTeacher
Correspondence Address28a Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameMr Carrick Charles Henderson McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleOffice & Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Drive
Burnside
Glasgow
Lanarkshire
G73 5AP
Scotland
Director NameMr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director (Retired)
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,161
Net Worth-£57,423
Cash£19,138
Current Liabilities£39,243

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

6 March 2018Delivered on: 15 March 2018
Persons entitled: The Architectural Heritage Fund

Classification: A registered charge
Particulars: All and whole the subjects forming part of lansdowne parish church, 416 great western road, glasgow, G4 9HZ, being the subjects registered in the land register of scotland under title number GLA214258.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 416 great western road, glasgow G4 9HZ being the subjects registered in the land register of scotland under title number GLA214258.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: The Architectural Heritage Fund (Co. No. 1150304)

Classification: A registered charge
Particulars: All and whole the subjects forming the church halls, vestry, kitchen, servery, bathrooms, stores, lobby and entrance, church officer’s house and ground attached, part of lansdowne parish church, great western road, glasgow comprising that part of the lot of ground aftermentioned and the buildings thereon bounded on the north west by the south eastern face of the structural wall (excluding the plasterwork and decorative finishes, which shall form part of the subjects hereby secured) and range thereof dividing the subjects hereby secured from the remainder of the said lot of ground and the buildings thereon, the line of the said division of the said building at ground floor level and below being indicatively shown by a red line on plan 2 annexed and executed to the standard security (“plan 2”) and the ground attached comprised in the subjects hereby secured (save for that part which forms part of great western road, aforesaid) being shown coloured green on plan 1 annexed and executed as relative to the standard security, the line of the said division of the said building at first floor level being indicatively shown by a red line on plan 3 annexed and executed as relative to the standard security (“plan 3”) and the line of the said division of the said building at roof level and above being indicatively shown by a red line on plan 4 annexed and executed as relative to the standard security all under exception of the whole structure of the steeple of the said parish church including the structural walls of the said steeple which, at ground and first floor levels, so far as the same do not form part of the structural wall first referred to, are indicated by a blue outline on, respectively, plan 2 and plan 3 (but not the plasterwork and decorative finishes of such walls, which shall form part of the subjects hereby secured); which subjects hereby secured form part and portion of all and whole that lot of ground containing 3,067 square yards or thereby imperial standard measure, lying within the barony parish of glasgow and county of lanark and for the purposes of registration of writs within the county of the barony and regality of glasgow and bounded on the south west by the central line of great western road, aforesaid along which it extends 274 feet 6 inches or thereby all as more particularly described in, disponed by and shown delineated on the plan annexed and signed as relative to contract of ground annual between robert towers and another as trustees therein mentioned, on the one part, and the trustees for lansdowne united presbyterian church, glasgow, on the other part, dated 1 and 2 and recorded in the particular register of sasines et cetera for renfrewshire and regality of glasgow et cetera on 17 all november 1864; together with (one) the benefit of the servitude and other rights in favour of the subjects hereby secured (therein referred to as “the commercial premises”) set out in the deed of conditions dated 31 october 2013 and recorded or about to be recorded in the division of the general register of sasines applicable to the county of the barony and regality of glasgow; (two) the whole other buildings and erections on the subjects hereby secured; (three) the heritable fittings and fixtures in and upon the same; and (four) the whole parts, privileges and pertinents effeiring thereto;.
Outstanding

Filing History

1 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 January 2020Group of companies' accounts made up to 31 March 2019 (30 pages)
7 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
17 July 2018Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 March 2018Registration of charge SC3197140003, created on 6 March 2018 (6 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
1 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 March 2017Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page)
17 March 2017Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 May 2016Annual return made up to 27 March 2016 no member list (8 pages)
3 May 2016Annual return made up to 27 March 2016 no member list (8 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
13 November 2015Registered office address changed from 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
21 October 2015Registration of charge SC3197140002, created on 19 October 2015 (4 pages)
21 October 2015Registration of charge SC3197140002, created on 19 October 2015 (4 pages)
18 May 2015Annual return made up to 27 March 2015 no member list (8 pages)
18 May 2015Annual return made up to 27 March 2015 no member list (8 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 April 2014Annual return made up to 27 March 2014 no member list (8 pages)
29 April 2014Annual return made up to 27 March 2014 no member list (8 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Registration of charge 3197140001 (11 pages)
26 November 2013Registration of charge 3197140001 (11 pages)
14 May 2013Annual return made up to 27 March 2013 no member list (8 pages)
14 May 2013Annual return made up to 27 March 2013 no member list (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
20 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
10 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
27 April 2010Director's details changed for Mr Carrick Charles Henderson Mcdonald on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Pamela Joanne Blair on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 no member list (6 pages)
27 April 2010Director's details changed for Oliver Campbell Watt Thomson on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Carrick Charles Henderson Mcdonald on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Donal O'herlihy on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Stephen Paul Phillips on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Oliver Campbell Watt Thomson on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Stephen Paul Phillips on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 no member list (6 pages)
27 April 2010Director's details changed for Donal O'herlihy on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Pamela Joanne Blair on 27 March 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 May 2009Annual return made up to 27/03/09 (4 pages)
11 May 2009Annual return made up to 27/03/09 (4 pages)
26 November 2008Full accounts made up to 31 March 2008 (13 pages)
26 November 2008Full accounts made up to 31 March 2008 (13 pages)
24 April 2008Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages)
24 April 2008Annual return made up to 27/03/08 (4 pages)
24 April 2008Appointment terminated director margaret singleton (1 page)
24 April 2008Director's change of particulars / stephen phillips / 01/04/2008 (2 pages)
24 April 2008Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages)
24 April 2008Director's change of particulars / stephen phillips / 01/04/2008 (2 pages)
24 April 2008Appointment terminated director margaret singleton (1 page)
24 April 2008Annual return made up to 27/03/08 (4 pages)
24 April 2008Director's change of particulars / stuart patrick / 22/12/2007 (2 pages)
24 April 2008Director's change of particulars / stuart patrick / 22/12/2007 (2 pages)
27 March 2007Incorporation (34 pages)
27 March 2007Incorporation (34 pages)