Company NameFact Five Limited
DirectorDavid Alexander Robertson
Company StatusActive
Company NumberSC449405
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Secretary NameDavid Alexander Robertson
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Director NameMr Carrick Charles Henderson McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 March 2017)
RoleOffice And Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 July 2018)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2014(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

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

Shareholders

100 at £1Four Acres Charitable Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Stephen Paul Phillips as a director on 7 January 2020 (1 page)
8 January 2020Termination of appointment of Donal O'herlihy as a director on 7 January 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
17 July 2018Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page)
30 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 May 2017 with updates (5 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 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (8 pages)
7 January 2016Full accounts made up to 31 March 2015 (8 pages)
29 November 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 29 November 2015 (2 pages)
29 November 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 29 November 2015 (2 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Appointment of Mr Stephen Paul Phillips as a director (2 pages)
5 June 2014Appointment of Mr Donal O'herlihy as a director (2 pages)
5 June 2014Appointment of Mr Carrick Charles Henderson Mcdonald as a director (2 pages)
5 June 2014Appointment of Dr Oliver Campbell Watt Thomson as a director (2 pages)
5 June 2014Appointment of Mr Stephen Paul Phillips as a director (2 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Appointment of Mr Donal O'herlihy as a director (2 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Appointment of Mr Carrick Charles Henderson Mcdonald as a director (2 pages)
5 June 2014Appointment of Dr Oliver Campbell Watt Thomson as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)