Company NameFintool Limited
DirectorsAndrew William Walker and Danie Perold Van Niekerk
Company StatusActive
Company NumberSC067139
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew William Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(21 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Hill Street
Broughty Ferry
Dundee
DD5 2JP
Scotland
Secretary NameIsla Catherine Walker
NationalityBritish
StatusCurrent
Appointed01 November 2002(23 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address11 Hill Street
Broughty Ferry
Dundee
DD5 2JP
Scotland
Director NameMr Danie Perold Van Niekerk
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(36 years, 2 months after company formation)
Appointment Duration9 years
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland
Director NameRichard Gordon Fleming Walker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SF
Scotland
Director NameRoger Philip Dunnett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Craigie Knowes Avenue
Perth
Perthshire
PH2 0DL
Scotland
Secretary NameAnnie Philomena Walker
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address49 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SF
Scotland
Secretary NameElizabeth Margaret Dunnett
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address3 Craigie Knowes Avenue
Perth
Perthshire
PH2 0DL
Scotland

Contact

Telephone0121 7726928
Telephone regionBirmingham

Location

Registered Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £0.05Danie Van Niekerk
27.94%
Ordinary
95 at £0.05Mr Andrew William Walker
27.94%
Ordinary
75 at £0.05Lesley Van Niekerk
22.06%
Ordinary
75 at £0.05Mrs Isla Catherine Walker
22.06%
Ordinary

Financials

Year2014
Net Worth-£40,732
Current Liabilities£40,744

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Termination of appointment of Roger Philip Dunnett as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Elizabeth Margaret Dunnett as a secretary on 30 April 2015 (1 page)
2 June 2015Appointment of Mr Danie Perold Van Niekerk as a director on 1 May 2015 (2 pages)
2 June 2015Termination of appointment of Elizabeth Margaret Dunnett as a secretary on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Roger Philip Dunnett as a director on 30 April 2015 (1 page)
2 June 2015Appointment of Mr Danie Perold Van Niekerk as a director on 1 May 2015 (2 pages)
2 June 2015Appointment of Mr Danie Perold Van Niekerk as a director on 1 May 2015 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 17
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 17
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 January 2013Director's details changed for Andrew William Walker on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Secretary's details changed for Isla Catherine Walker on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Isla Catherine Walker on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Andrew William Walker on 24 January 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Director's details changed for Andrew William Walker on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew William Walker on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Andrew William Walker on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Roger Philip Dunnett on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Roger Philip Dunnett on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Roger Philip Dunnett on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(8 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(8 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 49 elie avenue broughtyferry dundee DD5 3SF (1 page)
11 November 2002Registered office changed on 11/11/02 from: 49 elie avenue broughtyferry dundee DD5 3SF (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
30 June 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
30 June 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)