Company NameFact Four
Company StatusActive
Company NumberSC469363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfreshire
PA12 4HL
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
Lanarkshire
G11 5AG
Scotland
Director NameMr David Alexander Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Secretary NameDavid Alexander Robertson
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Director NameMr Carrick Charles Henderson McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleOffice And Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Drive
Burnside
Glasgow
Lanarkshire
G73 5AP
Scotland
Director NameMr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland

Location

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 July 2018Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page)
27 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 28 February 2017 (1 page)
29 March 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 6 February 2017 with updates (4 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)
23 January 2017Accounts for a dormant company made up to 28 February 2016 (1 page)
23 January 2017Accounts for a dormant company made up to 28 February 2016 (1 page)
5 April 2016Annual return made up to 6 February 2016 no member list (8 pages)
5 April 2016Annual return made up to 6 February 2016 no member list (8 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 November 2015Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
16 April 2015Annual return made up to 6 February 2015 no member list (8 pages)
16 April 2015Annual return made up to 6 February 2015 no member list (8 pages)
16 April 2015Annual return made up to 6 February 2015 no member list (8 pages)
6 February 2014Incorporation (40 pages)
6 February 2014Incorporation (40 pages)