Glasgow
G2 1AL
Scotland
Secretary Name | Mr David Alexander Robertson |
---|---|
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Carrick Charles Henderson McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Office And Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director (Retired) |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Donal O'Herlihy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fact Three LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
16 February 2021 | Withdrawal of a person with significant control statement on 16 February 2021 (2 pages) |
---|---|
16 February 2021 | Notification of Fact Three as a person with significant control on 6 April 2016 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 22 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 22 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Donal O'herlihy as a director on 22 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
2 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
28 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
28 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
13 November 2015 | Registered office address changed from C/O Mcclure Naismith 292 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from C/O Mcclure Naismith 292 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 April 2015 | Statement of company's objects (1 page) |
21 April 2015 | Statement of company's objects (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
18 September 2014 | Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Donal O'herlihy as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Donal O'herlihy as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Donal O'herlihy as a director on 5 September 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|