Company NameFinnieston Street Investments Limited
DirectorChristopher Laskey Fidler
Company StatusActive
Company NumberSC007252
CategoryPrivate Limited Company
Incorporation Date20 August 1909(114 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1990(80 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusCurrent
Appointed16 February 1990(80 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(87 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 September 2018)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameSettlehope Limited (Corporation)
StatusResigned
Appointed16 February 1990(80 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1996)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (26 years, 9 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Filing History

10 September 2018Termination of appointment of Michael John Bardsley as a director on 5 September 2018 (1 page)
14 August 2018Order of court - dissolution void (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2007Order of court - dissolution void (1 page)
27 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 December 1997First Gazette notice for voluntary strike-off (1 page)
17 October 1997Application for striking-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 08/06/97; no change of members (4 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Return made up to 08/06/96; no change of members (4 pages)
22 September 1995Return made up to 08/06/95; full list of members (12 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
19 July 1994Return made up to 08/06/94; full list of members (6 pages)
23 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
27 July 1993Return made up to 08/06/93; no change of members (4 pages)
22 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
19 June 1992Return made up to 08/06/92; no change of members (4 pages)
25 September 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
9 July 1991Return made up to 08/06/91; full list of members (7 pages)
10 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
25 June 1990Return made up to 08/06/90; full list of members (7 pages)
5 April 1990Accounts for a dormant company made up to 31 December 1988 (4 pages)
18 March 1990Registered office changed on 18/03/90 from: 80-110 finnieston street glasgow G3 8LA (1 page)
6 March 1990Company name changed malcolm & allan, LIMITED\certificate issued on 07/03/90 (2 pages)
1 March 1990New director appointed (2 pages)
14 August 1989Return made up to 23/06/89; full list of members (7 pages)
10 August 1988Return made up to 01/06/88; full list of members (6 pages)
21 April 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 October 1987Return made up to 15/09/87; full list of members (6 pages)
9 September 1987Accounts for a dormant company made up to 31 December 1986 (4 pages)
3 July 1986Return made up to 03/07/86; full list of members (6 pages)
20 August 1909Incorporation (55 pages)
20 August 1909Certificate of incorporation (1 page)