FACT THREE

Register to unlock more data on OkredoRegister

FACT THREE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC319714

Incorporation date

27/03/2007

Size

Medium

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon22/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon07/12/2025
All of the property or undertaking has been released from charge SC3197140002
dot icon18/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon16/02/2025
Appointment of Mr Neil Butler as a director on 2025-01-29
dot icon15/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon08/01/2025
Termination of appointment of Donal O'herlihy as a director on 2024-12-31
dot icon08/01/2025
Appointment of Mr Hugh Boyle as a director on 2025-01-03
dot icon13/11/2024
Termination of appointment of Stuart Leslie Patrick as a director on 2024-10-24
dot icon29/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon03/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Memorandum and Articles of Association
dot icon21/11/2023
Resolutions
dot icon14/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon05/04/2022
Accounts for a small company made up to 2021-03-31
dot icon28/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon01/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Oliver Campbell Watt Thomson as a director on 2018-07-04
dot icon23/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/03/2018
Registration of charge SC3197140003, created on 2018-03-06
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/03/2017
Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 2017-03-07
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-27 no member list
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 2015-11-13
dot icon21/10/2015
Registration of charge SC3197140002, created on 2015-10-19
dot icon18/05/2015
Annual return made up to 2015-03-27 no member list
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-27 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Registration of charge 3197140001
dot icon14/05/2013
Annual return made up to 2013-03-27 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-27 no member list
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-27 no member list
dot icon10/05/2011
Termination of appointment of Pamela Blair as a director
dot icon10/05/2011
Termination of appointment of Pamela Blair as a director
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Director's details changed for Mr Stephen Paul Phillips on 2010-03-27
dot icon27/04/2010
Director's details changed for Donal O'herlihy on 2010-03-27
dot icon27/04/2010
Director's details changed for Oliver Campbell Watt Thomson on 2010-03-27
dot icon27/04/2010
Annual return made up to 2010-03-27 no member list
dot icon27/04/2010
Director's details changed for Pamela Joanne Blair on 2010-03-27
dot icon27/04/2010
Director's details changed for Mr Carrick Charles Henderson Mcdonald on 2010-03-27
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 27/03/09
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 27/03/08
dot icon24/04/2008
Appointment terminated director margaret singleton
dot icon24/04/2008
Director's change of particulars / carrick mcdonald / 12/03/2008
dot icon24/04/2008
Director's change of particulars / stephen phillips / 01/04/2008
dot icon24/04/2008
Director's change of particulars / stuart patrick / 22/12/2007
dot icon27/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Neil
Director
29/01/2025 - Present
8
O'herlihy, Donal
Director
27/03/2007 - 31/12/2024
8
Robertson, David Alexander
Director
27/03/2007 - Present
10
Phillips, Stephen Paul
Director
27/03/2007 - Present
8
Patrick, Stuart Leslie
Director
27/03/2007 - 24/10/2024
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACT THREE

FACT THREE is an(a) Active company incorporated on 27/03/2007 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACT THREE?

toggle

FACT THREE is currently Active. It was registered on 27/03/2007 .

Where is FACT THREE located?

toggle

FACT THREE is registered at 1 George Square, Glasgow G2 1AL.

What does FACT THREE do?

toggle

FACT THREE operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for FACT THREE?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-27 with no updates.