Advanced company searchLink opens in new window

FACIAM SOLUTIONS LTD

Company number SC644027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
13 Nov 2024 RP04AP01 Second filing for the appointment of Mr Mathew Owen Kirk as a director
11 Nov 2024 PSC02 Notification of Scg Cloud Limited as a person with significant control on 25 October 2024
11 Nov 2024 AP01 Appointment of Mr David Charles Phillips as a director on 25 October 2024
11 Nov 2024 AP03 Appointment of Mr James Neil Wilson as a secretary on 25 October 2024
08 Nov 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
08 Nov 2024 AD01 Registered office address changed from Norsea House, Total Facility Crawpeel Road Altens Industrial Estate Aberdeen AB12 3LG Scotland to Pavillion 5 Macmerry Satellite Park Macmerry East Lothian EH33 1RY on 8 November 2024
08 Nov 2024 PSC07 Cessation of John Robert Willis as a person with significant control on 25 October 2024
08 Nov 2024 TM01 Termination of appointment of John Robert Willis as a director on 25 October 2024
08 Nov 2024 AP01 Appointment of Mr Matthew Owen Kirk as a director on 25 October 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/11/2024.
08 Nov 2024 AP01 Appointment of Mr Paul James Bradford as a director on 25 October 2024
08 Nov 2024 AP01 Appointment of Mr James Neil Wilson as a director on 25 October 2024
08 Nov 2024 AP01 Appointment of Mr Alex James Moody as a director on 25 October 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
04 Dec 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 8 October 2022 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
14 Oct 2020 PSC04 Change of details for Mr John Robert Willis as a person with significant control on 2 March 2020