Company NameFac Consulting Limited
Company StatusDissolved
Company NumberSC396560
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiona Anne Christie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£35,681
Cash£10,143
Current Liabilities£35,701

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
5 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-28
(2 pages)
5 May 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on 5 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
2 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
29 March 2011Incorporation (35 pages)
29 March 2011Incorporation (35 pages)