Company NameFynetech Limited
Company StatusDissolved
Company NumberSC145545
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date27 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Alfred Skene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(1 week after company formation)
Appointment Duration25 years, 8 months (closed 27 March 2019)
RoleDraughting Services
Country of ResidenceScotland
Correspondence Address43 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Secretary NameMrs Linda Eileen Skene
NationalityBritish
StatusClosed
Appointed28 July 1993(1 week after company formation)
Appointment Duration25 years, 8 months (closed 27 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Director NameMrs Linda Eileen Skene
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 27 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland

Contact

Websitewww.fynetech.co.uk
Telephone01224 783016
Telephone regionAberdeen

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Colin Alfred Skene
50.00%
Ordinary
50 at £1Linda Eileen Skene
50.00%
Ordinary

Financials

Year2014
Net Worth£45,168
Cash£56,255
Current Liabilities£23,472

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 March 2019Final Gazette dissolved following liquidation (1 page)
27 December 2018Return of final meeting of voluntary winding up (3 pages)
6 April 2018Registered office address changed from 43 Bruntland Court Portlethen Aberdeen AB12 4UQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2018 (2 pages)
6 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-03
(1 page)
8 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 March 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Director's details changed for Linda Eileen Skene on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Colin Alfred Skene on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Linda Eileen Skene on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Colin Alfred Skene on 21 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 August 2008Return made up to 21/07/08; full list of members (4 pages)
26 August 2008Return made up to 21/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 21/07/06; full list of members (3 pages)
15 August 2006Return made up to 21/07/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 21/07/05; full list of members (3 pages)
15 August 2005Return made up to 21/07/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
20 July 2004Return made up to 21/07/04; full list of members (8 pages)
20 July 2004Return made up to 21/07/04; full list of members (8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
24 July 2003Return made up to 21/07/03; full list of members (6 pages)
24 July 2003Return made up to 21/07/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
15 July 2002Return made up to 21/07/02; full list of members (6 pages)
15 July 2002Return made up to 21/07/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
20 July 2001Return made up to 21/07/01; full list of members (6 pages)
20 July 2001Return made up to 21/07/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 July 2000 (9 pages)
12 December 2000Full accounts made up to 31 July 2000 (9 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 July 1999 (9 pages)
15 November 1999Full accounts made up to 31 July 1999 (9 pages)
4 August 1999Return made up to 21/07/99; no change of members (4 pages)
4 August 1999Return made up to 21/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 July 1998 (11 pages)
4 November 1998Full accounts made up to 31 July 1998 (11 pages)
17 July 1998Return made up to 21/07/98; no change of members (4 pages)
17 July 1998Return made up to 21/07/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 July 1997 (10 pages)
6 November 1997Full accounts made up to 31 July 1997 (10 pages)
5 September 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Registered office changed on 18/04/97 from: 24 fern drive portlethen aberdeen AB1 4TB (1 page)
18 April 1997Registered office changed on 18/04/97 from: 24 fern drive portlethen aberdeen AB1 4TB (1 page)
11 October 1996Full accounts made up to 31 July 1996 (11 pages)
11 October 1996Full accounts made up to 31 July 1996 (11 pages)
19 August 1996Return made up to 21/07/96; no change of members (6 pages)
19 August 1996Return made up to 21/07/96; no change of members (6 pages)
27 September 1995Accounts for a small company made up to 31 July 1995 (11 pages)
27 September 1995Accounts for a small company made up to 31 July 1995 (11 pages)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)