Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FACULTY SERVICES LIMITED
Company Information for

FACULTY SERVICES LIMITED

FACULTY OF ADVOCATES, ADVOCATES LIBRARY, PARLIAMENT, SQUARE, EDINBURGH, MIDLOTHIAN, EH1 1RF,
Company Registration Number
SC048261
Private Limited Company
Active

Company Overview

About Faculty Services Ltd
FACULTY SERVICES LIMITED was founded on 1970-12-31 and has its registered office in Square, Edinburgh. The organisation's status is listed as "Active". Faculty Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FACULTY SERVICES LIMITED
 
Legal Registered Office
FACULTY OF ADVOCATES
ADVOCATES LIBRARY, PARLIAMENT
SQUARE, EDINBURGH
MIDLOTHIAN
EH1 1RF
Other companies in EH1
 
 
Filing Information
Company Number SC048261
Company ID Number SC048261
Date formed 1970-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACULTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FACULTY SERVICES LIMITED
The following companies were found which have the same name as FACULTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACULTY SERVICES CORP. SAGAMORE DR. Putnam CARMEL NY 10512 Active Company formed on the 1983-02-03
FACULTY SERVICES, INC. 119S. WINOOSKI AV BX 66 BURLINGTON VT 05401 Inactive Company formed on the 1990-01-03
FACULTY SERVICES CORP OF NEW YORK New Jersey Unknown
FACULTY SERVICES LLC North Carolina Unknown

Company Officers of FACULTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BRUCE MOWAT
Company Secretary 2012-09-14
ALEXANDER OCHILTREE BISHOP
Director 2016-01-27
PETER JONATHAN BRODIE
Director 2015-09-21
ALASTAIR JAMES DUNCAN
Director 2017-04-19
RODERICK WILLIAM DUNLOP
Director 2014-05-21
ANTHONY JAMES GRAHAM
Director 2011-08-23
PETER LESLIE GRAY
Director 2009-06-10
HERBERT AIRD KERRIGAN
Director 2013-10-16
DAVID JOHN TODD LOGAN
Director 2014-05-02
GAVIN LACHLAN MACCOLL
Director 2013-10-18
CALUM HECTOR SINCLAIR MACNEILL
Director 2013-04-25
ROBERT GEORGE MILLIGAN
Director 2016-07-12
ANTONY EDWARD JAMES PARKER
Director 2018-01-31
DOUGLAS BAIRD ROSS
Director 2017-09-25
ANGELA JANE SCHOFIELD
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER OCHILTREE BISHOP
Director 2008-12-10 2014-12-09
NEIL EDWARD BEYNON
Director 2010-12-16 2014-05-02
PAUL DAVID BLACK
Director 2008-04-15 2014-04-14
LINDSAY CHRISTINE WILSON-JONES
Company Secretary 2000-09-07 2012-09-14
ALEXANDER OCHILTREE BISHOP
Director 2002-10-08 2008-10-07
NEIL BEARDMORE
Director 2006-01-10 2007-05-05
JAMES ROBERT CAMPBELL
Director 2002-01-24 2006-11-27
IAIN GILLIES ARMSTRONG
Director 2003-12-01 2006-11-16
ALEXANDER BOLLAND
Director 2002-01-24 2006-02-14
SIDNEY NEIL BRAILSFORD
Director 2000-02-16 2006-01-19
MICHAEL JOHN BELL
Director 2002-01-24 2003-10-07
RORY ANDERSON
Director 2002-01-24 2003-02-10
COLIN MALCOLM CAMPBELL
Director 1997-02-04 2001-10-31
ANDRINA LISTER
Company Secretary 2000-01-28 2000-09-07
SUSAN CLAIRE STEPHEN
Company Secretary 1999-01-01 2000-01-28
ROSEMARY STEIN
Company Secretary 1990-05-23 1999-01-01
JOHN ANTHONY BAIRD
Director 1993-03-30 1995-02-06
JOHN DAVID CAMPBELL
Director 1991-08-01 1992-05-19
GRAHAM CLARK BELL
Director 1991-04-24 1991-11-29
IAIN BONOMY
Director 1990-05-23 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES DUNCAN STEPPING STONES (NORTH EDINBURGH) Director 2010-02-15 CURRENT 2005-03-20 Active
HERBERT AIRD KERRIGAN BALLET WEST Director 2016-05-20 CURRENT 1997-05-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR DAWN ELIZABETH TEITSMA
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BRODIE
2023-06-05DIRECTOR APPOINTED MS NICOLA JOYCE GILCHRIST
2023-05-22APPOINTMENT TERMINATED, DIRECTOR KENNETH MCBREARTY
2023-05-22DIRECTOR APPOINTED MS MORAG VICTORIA ROSS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TODD LOGAN
2023-03-06DIRECTOR APPOINTED MR ALASDAIR JOHN BURNET
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JANYS MARGARET SCOTT
2023-03-03DIRECTOR APPOINTED MR DESMOND PAUL CHEYNE
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET LIVINGSTONE
2023-01-10DIRECTOR APPOINTED MS GILLIAN ROSS
2022-07-25DIRECTOR APPOINTED MS LEE-ANNE BLACK
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH WEBSTER
2021-12-20DIRECTOR APPOINTED MS SARAH MARGARET LIVINGSTONE
2021-12-20AP01DIRECTOR APPOINTED MS SARAH MARGARET LIVINGSTONE
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF JAMES CLARKE
2021-09-29AP01DIRECTOR APPOINTED MR EUAN GEORGE MACKENZIE
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE LESLEY TANNER
2021-09-20AP01DIRECTOR APPOINTED MS KAY MACDONALD SPRINGHAM
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW LOVE
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MS RUTH CRAWFORD
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAM DUNLOP
2020-01-27AP01DIRECTOR APPOINTED MR ANDREW GEORGE WEBSTER
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LACHLAN MACCOLL
2019-10-02AP01DIRECTOR APPOINTED MS SUSANNE LESLEY TANNER
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAIRD ROSS
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-20AP01DIRECTOR APPOINTED MR KENNETH MCBREARTY
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES DUNCAN
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OCHILTREE BISHOP
2019-04-23AP01DIRECTOR APPOINTED MS DAWN ELIZABETH TEITSMA
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT AIRD KERRIGAN
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARD JAMES PARKER
2018-09-13AP01DIRECTOR APPOINTED MR GEOFF JAMES CLARKE
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE GRAY
2018-08-27AP01DIRECTOR APPOINTED MR STEVEN ANDREW LOVE
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-07CH01Director's details changed for Mr Peter Gray on 2018-05-07
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CASTLE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKAIN
2018-01-31AP01DIRECTOR APPOINTED MR ANTONY EDWARD JAMES PARKER
2017-09-25AP01DIRECTOR APPOINTED MR DOUGLAS BAIRD ROSS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MAGUIRE
2017-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR ALASTAIR JAMES DUNCAN
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SUMMERS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LONGSON
2016-07-28AP01DIRECTOR APPOINTED MR ROBERT GEORGE MILLIGAN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GRAHAME
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0121/05/16 FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKAIN / 21/06/2013
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW SUMMERS / 23/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAY / 23/05/2016
2016-02-01AP01DIRECTOR APPOINTED MR ALEXANDER OCHILTREE BISHOP
2016-02-01AP01DIRECTOR APPOINTED MS ANGELA JANE SCHOFIELD
2016-01-28AP01DIRECTOR APPOINTED MS IRENE CASTLE
2016-01-28AP01DIRECTOR APPOINTED MS ANDREA LONGSON
2015-10-07AP01DIRECTOR APPOINTED MR PETER JONATHAN BRODIE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HANRETTY
2015-09-15AP01DIRECTOR APPOINTED MS MARIA BERNADETTE MAGUIRE
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MITCHELL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0121/05/15 FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LONGSON
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BISHOP
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MOYNIHAN
2014-11-06AP01DIRECTOR APPOINTED MS ANGELA THOMSON GRAHAME
2014-10-20AUDAUDITOR'S RESIGNATION
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-27AP01DIRECTOR APPOINTED MR RODERICK WILLIAM DUNLOP
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0121/05/14 FULL LIST
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CUMMING
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACK
2014-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAKE
2014-05-05AP01DIRECTOR APPOINTED MR DAVID JOHN TODD LOGAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BEYNON
2014-01-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LAKE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CLARK
2013-10-21AP01DIRECTOR APPOINTED MR HERBERT AIRD KERRIGAN
2013-10-21AP01DIRECTOR APPOINTED MR GAVIN LACHLAN MACCOLL
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEAN
2013-10-07AP01DIRECTOR APPOINTED MR GERALD FRANCIS HANRETTY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTSON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUGUID
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AILSA CARMICHAEL
2013-08-27AP01DIRECTOR APPOINTED MR GEOFFREY DAVID MITCHELL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRIMROSE
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-22AR0121/05/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED MR CALUM HECTOR SINCLAIR MACNEILL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIS
2013-02-19AP01DIRECTOR APPOINTED MR IAN MCLEAN DUGUID
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCONNACHIE
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM DUNCAN
2013-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER MOWAT / 04/02/2013
2012-09-14AP03SECRETARY APPOINTED MR BRUCE ALEXANDER MOWAT
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY WILSON-JONES
2012-06-19AR0121/05/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-16AP01DIRECTOR APPOINTED GERARD JOHN BERNARD MOYNIHAN
2012-01-23AP01DIRECTOR APPOINTED ALISTAIR MACDONALD CLARK
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEWAR
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WOLFFE
2011-12-30AP01DIRECTOR APPOINTED GRAHAM STEVEN PRIMROSE
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOFFAT
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLANCY
2011-09-20AP01DIRECTOR APPOINTED ANTHONY JAMES GRAHAM
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COLL
2011-06-09AR0121/05/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED ERIC WILLIAM ROBERTSON
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GRAHAME
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HERD
2010-12-23AP01DIRECTOR APPOINTED NEIL EDWARD BEYNON
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STEELE
2010-11-08AP01DIRECTOR APPOINTED NEIL DUNCAN MURRAY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NIVEN-SMITH
2010-10-18AP01DIRECTOR APPOINTED ALAN WILLIAM DAVID MCLEAN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS STEWART
2010-07-29AR0121/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES WOLFFE / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW SUMMERS / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STEWART / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANYS MARGARET SCOTT / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCONNACHIE / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LONGSON / 21/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HERD / 21/05/2010
1995-06-29Return made up to 24/05/95; no change of members
1995-03-07Director resigned;new director appointed
1994-05-25Return made up to 24/05/94; full list of members
1993-06-03Return made up to 24/05/93; full list of members
1993-04-27Director resigned
1993-04-21Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-02-08Director resigned;new director appointed
1992-11-04Director resigned;new director appointed
1992-07-21Director resigned;new director appointed
1992-05-28Return made up to 27/05/92; full list of members
1991-12-19Director resigned;new director appointed
1991-11-01Director resigned;new director appointed
1991-06-04Return made up to 27/05/91; full list of members
1991-05-29New director appointed
1991-03-01New director appointed
1990-06-07Director resigned;new director appointed
1990-05-24Return made up to 23/05/90; full list of members
1990-02-09Director resigned;new director appointed
1989-12-19Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-12-07Director resigned;new director appointed
1989-06-15Director resigned;new director appointed
1989-04-01Return made up to 29/03/89; full list of members
1989-03-18Director resigned;new director appointed
1988-05-18Director resigned;new director appointed
1988-04-06Return made up to 26/03/88; full list of members
1988-01-28New director appointed
1987-10-15Director resigned
1987-04-08Return made up to 27/03/87; full list of members
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69101 - Barristers at law




Licences & Regulatory approval
We could not find any licences issued to FACULTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACULTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACULTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 69101 - Barristers at law

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACULTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FACULTY SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FACULTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FACULTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-09-30 GBP £750 COURT COSTS
Hampshire County Council 2012-11-07 GBP £3,600 Legal Expenses
HAMPSHIRE COUNTY COUNCIL 2012-10-30 GBP £3,500 Legal Expenses
Oxfordshire County Council 2012-06-27 GBP £750 Expenses
Sandwell Metroplitan Borough Council 2012-05-16 GBP £4,500
Southend-on-Sea Borough Council 2012-03-14 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FACULTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACULTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACULTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.