FACTONOMY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFACTONOMY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242571
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FACTONOMY LTD.?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is FACTONOMY LTD. located?

    Registered Office Address
    66 Albion Road
    EH7 5QZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FACTONOMY LTD.?

    Previous Company Names
    Company NameFromUntil
    GRAEME BRYCE & ASSOCIATES LIMITEDJan 20, 2003Jan 20, 2003

    What are the latest accounts for FACTONOMY LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for FACTONOMY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on Sep 01, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 25, 2015

    LRESEX

    Previous accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    3 pagesAA01

    Accounts for a small company made up to Jan 31, 2014

    9 pagesAA

    Appointment of James Douglas Shanks as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of James Douglas Shanks as a secretary on Nov 13, 2014

    3 pagesAP03

    Termination of appointment of a director

    2 pagesTM01

    Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on Dec 01, 2014

    2 pagesAD01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Hbjg Secretarial Limited as a secretary on Nov 13, 2014

    2 pagesTM02

    Statement of capital following an allotment of shares on Nov 13, 2014

    • Capital: GBP 1,604.784
    9 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Approval of £3.83 to be capitalised 13/11/2014
    RES13

    Satisfaction of charge SC2425710002 in full

    4 pagesMR04

    Termination of appointment of Thomas John Hart as a director on Oct 03, 2014

    2 pagesTM01

    Termination of appointment of Neil Lennox Jordan as a director on Sep 26, 2014

    2 pagesTM01

    Termination of appointment of Graeme Allan Bryce as a director on Sep 26, 2014

    2 pagesTM01

    Termination of appointment of Ewan Graham Mcdonald as a director on Aug 02, 2014

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 13, 2014

    • Capital: GBP 64.956
    7 pagesSH01

    Appointment of Mr Ewan Graham Mcdonald as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Pre-emption rights waived in respect to allotments 26/03/2014
    RES13

    Memorandum and Articles of Association

    30 pagesMEM/ARTS

    Who are the officers of FACTONOMY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANKS, James Douglas
    Eskmills
    EH21 7PQ Musselburgh
    Stuart House
    Scotland
    Secretary
    Eskmills
    EH21 7PQ Musselburgh
    Stuart House
    Scotland
    British193101430001
    SHANKS, James Douglas
    Eskmills
    EH21 7PQ Musselburgh
    Stuart House
    Scotland
    Director
    Eskmills
    EH21 7PQ Musselburgh
    Stuart House
    Scotland
    United KingdomBritishChartered Accountant193101520001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    LINDSAYS WS
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    110222460001
    BRYCE, Graeme Allan
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    ScotlandBritishDirector35327100001
    CUMMINGS, Alasdair William Donald
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    Nominee Director
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    British900023800001
    HART, Thomas John
    TD6 9HS Melrose
    Dingleton Mains
    Uk
    Director
    TD6 9HS Melrose
    Dingleton Mains
    Uk
    ScotlandBritishNone68007740003
    JORDAN, Neil Lennox
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    ScotlandBritishDirector107644340001
    KELL, Geoffrey Alan, Mr.
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    UkBritishDirector113262960001
    MCDONALD, Ewan Graham
    19 Canning Street
    EH3 8HE Edinburgh
    Exchange Tower
    Midlothian
    Uk
    Director
    19 Canning Street
    EH3 8HE Edinburgh
    Exchange Tower
    Midlothian
    Uk
    ScotlandBritishNone167656060003
    RUGANI, Philip
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    UsaAmericanDirector165269690001

    Does FACTONOMY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2014
    Delivered On Mar 28, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barwell PLC as Security Trustee
    Transactions
    • Mar 28, 2014Registration of a charge (MR01)
    • Mar 29, 2014Alteration to a floating charge (466 Scot)
    • Nov 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 26, 2006
    Delivered On Jul 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2006Registration of a charge (410)
    • Apr 01, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does FACTONOMY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2015Commencement of winding up
    Jul 30, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0