Company NameFactory Architecture Limited
Company StatusDissolved
Company NumberSC417802
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameAdverse Camber Creative Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr David Fletcher
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleArchitectural Designer
Country of ResidenceScotland
Correspondence Address51 Wykeham Road
Glasgow
G13 3YP
Scotland

Contact

Websitewww.factoryarchitecture.net/
Email address[email protected]
Telephone07 919358306
Telephone regionMobile

Location

Registered Address51 Wykeham Road
Glasgow
G13 3YP
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Shareholders

1 at £1David Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,679
Cash£2,271
Current Liabilities£1,520

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 April 2016Registered office address changed from 40 Osborne Street Glasgow G1 5QN to 51 Wykeham Road Glasgow G13 3YP on 15 April 2016 (1 page)
15 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Registered office address changed from 40 Osborne Street Glasgow G1 5QN to 51 Wykeham Road Glasgow G13 3YP on 15 April 2016 (1 page)
15 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 March 2014Registered office address changed from 19 Victoria Park Drive South 2/1 Glasgow G14 9RJ Scotland on 20 March 2014 (1 page)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 19 Victoria Park Drive South 2/1 Glasgow G14 9RJ Scotland on 20 March 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Registered office address changed from 6 Dixon Street Suite 2/2a Glasgow G1 4AX Scotland on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 6 Dixon Street Suite 2/2a Glasgow G1 4AX Scotland on 20 November 2013 (1 page)
4 March 2013Registered office address changed from 19 Victoria Park Drive South 2/1 Glasgow G14 9RJ Scotland on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 19 Victoria Park Drive South 2/1 Glasgow G14 9RJ Scotland on 4 March 2013 (1 page)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from 19 Victoria Park Drive South 2/1 Glasgow G14 9RJ Scotland on 4 March 2013 (1 page)
18 May 2012Company name changed adverse camber creative LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Company name changed adverse camber creative LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)