Company NameFactoring Arbitration Services Team Limited
DirectorsDavid James King Reid and Jacqueline Borthwick
Company StatusActive
Company NumberSC396004
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameJacqueline Borthwick
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 week, 2 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£314
Cash£358
Current Liabilities£1,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

11 March 2021Director's details changed for Mr David James King Reid on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr David James King Reid as a person with significant control on 1 January 2021 (2 pages)
11 March 2021Director's details changed for Jacqueline Borthwick on 11 March 2021 (2 pages)
22 December 2020Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
10 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Director's details changed for Jacqueline Borthwick on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr David Reid on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Jacqueline Borthwick on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Jacqueline Borthwick on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr David Reid on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr David Reid on 1 September 2013 (2 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 3 April 2012 (1 page)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 3 April 2012 (1 page)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
12 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 August 2011 (3 pages)
12 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 August 2011 (3 pages)
12 May 2011Appointment of Jacqueline Borthwick as a director (5 pages)
12 May 2011Appointment of Jacqueline Borthwick as a director (5 pages)
22 March 2011Incorporation (22 pages)
22 March 2011Incorporation (22 pages)