Company NameFaccenda Limited
DirectorPaul Faccenda
Company StatusActive
Company NumberSC321378
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NamePaul Faccenda
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMary Faccenda
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Faccenda
100.00%
Ordinary

Financials

Year2014
Net Worth£234,624
Cash£254,517
Current Liabilities£31,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Paul Faccenda on 18 April 2012 (2 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 May 2013Secretary's details changed for Mary Faccenda on 18 April 2013 (1 page)
7 May 2013Director's details changed for Paul Faccenda on 18 April 2012 (2 pages)
7 May 2013Secretary's details changed for Mary Faccenda on 18 April 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Paul Faccenda on 17 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Faccenda on 17 April 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 17/04/08; full list of members (3 pages)
22 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)