Company NameFinavon Limited
Company StatusDissolved
Company NumberSC152915
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameFoinavon Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Douglas Andrew Scott Wilson
StatusClosed
Appointed23 August 2010(15 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address2 Wychwood, The Close
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0UN
Director NameMrs Fiona Jane Kimbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(20 years after company formation)
Appointment Duration7 years, 7 months (closed 05 April 2022)
RoleAgent
Country of ResidenceEngland
Correspondence AddressDevana Busbridge Lane
Godalming
Surrey
GU7 1PU
Director NameMs Ildiko Bagladi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 September 2016(22 years after company formation)
Appointment Duration5 years, 7 months (closed 05 April 2022)
RoleBusiness Development Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address47 Kemble Road
Forest Hill
London
SE23 2DH
Director NameRobert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Director NameMrs Hilary Alysann Scott Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 weeks, 2 days after company formation)
Appointment Duration24 years, 3 months (resigned 20 December 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Wychwood, The Close
Ifold, Loxwood
Billingshurst
RH14 0UN
Secretary NameMr Robert Iain Ferguson MacDonald
NationalityBritish
StatusResigned
Appointed22 September 1994(2 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameDouglas Andrew Scott Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmoor House
Ashill Moor, Ashill
Cullompton
Devon
EX15 3NP
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Location

Registered Address1o1 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Douglas Andrew Scott Wilson
50.00%
Ordinary
1 at £1Hilary Alysann Scott Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£107,527
Current Liabilities£368

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
28 August 2019Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 1O1 Rose Street South Lane Edinburgh EH2 3JG on 28 August 2019 (1 page)
4 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
29 December 2018Notification of Fiona Jane Kimbell as a person with significant control on 29 December 2018 (2 pages)
29 December 2018Cessation of Douglas Andrew Scott Wilson as a person with significant control on 29 December 2018 (1 page)
29 December 2018Cessation of Hilary Alysann Scott Wilson as a person with significant control on 10 June 2018 (1 page)
29 December 2018Termination of appointment of Hilary Alysann Scott Wilson as a director on 20 December 2018 (1 page)
29 December 2018Notification of Ildiko Bagladi as a person with significant control on 29 December 2018 (2 pages)
29 December 2018Statement of capital following an allotment of shares on 29 December 2018
  • GBP 2
(3 pages)
14 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
11 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
10 October 2016Director's details changed for Hilary Alysann Scott Wilson on 1 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Douglas Andrew Scott Wilson on 1 October 2016 (1 page)
10 October 2016Director's details changed for Hilary Alysann Scott Wilson on 1 October 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Secretary's details changed for Mr Douglas Andrew Scott Wilson on 1 October 2016 (1 page)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 September 2016Appointment of Ms Ildiko Bagladi as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Ms Ildiko Bagladi as a director on 1 September 2016 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
11 September 2014Termination of appointment of Douglas Andrew Scott Wilson as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Douglas Andrew Scott Wilson as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages)
1 December 2013Total exemption full accounts made up to 30 September 2013 (16 pages)
1 December 2013Total exemption full accounts made up to 30 September 2013 (16 pages)
18 October 2013Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page)
18 October 2013Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 December 2012Total exemption small company accounts made up to 30 September 2012 (10 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 September 2010Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages)
23 August 2010Appointment of Mr Dougal Andrew Scott Wilson as a secretary (2 pages)
23 August 2010Appointment of Mr Dougal Andrew Scott Wilson as a secretary (2 pages)
23 August 2010Termination of appointment of Robert Macdonald as a secretary (1 page)
23 August 2010Termination of appointment of Robert Macdonald as a secretary (1 page)
8 June 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page)
15 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 January 2009Registered office changed on 08/01/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
2 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
25 September 2007Return made up to 06/09/07; no change of members (7 pages)
25 September 2007Return made up to 06/09/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
27 September 2006Return made up to 06/09/06; full list of members (7 pages)
27 September 2006Return made up to 06/09/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
13 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
22 September 2005Return made up to 06/09/05; full list of members (7 pages)
22 September 2005Return made up to 06/09/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 September 2004Return made up to 06/09/04; full list of members (7 pages)
7 September 2004Return made up to 06/09/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
14 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
24 September 2003Return made up to 06/09/03; full list of members (7 pages)
24 September 2003Return made up to 06/09/03; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 September 2001Return made up to 06/09/01; full list of members (6 pages)
7 September 2001Return made up to 06/09/01; full list of members (6 pages)
31 March 2001Full accounts made up to 30 September 2000 (9 pages)
31 March 2001Full accounts made up to 30 September 2000 (9 pages)
11 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Company name changed foinavon properties LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed foinavon properties LIMITED\certificate issued on 11/08/00 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 30 September 1999 (9 pages)
12 January 2000Full accounts made up to 30 September 1999 (9 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 September 1998 (10 pages)
30 March 1999Full accounts made up to 30 September 1998 (10 pages)
8 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Full accounts made up to 30 September 1997 (10 pages)
13 January 1998Full accounts made up to 30 September 1997 (10 pages)
17 September 1997Return made up to 06/09/97; full list of members (6 pages)
17 September 1997Return made up to 06/09/97; full list of members (6 pages)
20 February 1997Full accounts made up to 30 September 1996 (8 pages)
20 February 1997Full accounts made up to 30 September 1996 (8 pages)
10 September 1996Return made up to 06/09/96; no change of members (4 pages)
10 September 1996Return made up to 06/09/96; no change of members (4 pages)
28 December 1995Full accounts made up to 30 September 1995 (8 pages)
28 December 1995Full accounts made up to 30 September 1995 (8 pages)
19 September 1995Return made up to 06/09/95; full list of members (6 pages)
19 September 1995Return made up to 06/09/95; full list of members (6 pages)
27 April 1995Accounting reference date notified as 30/09 (1 page)
27 April 1995Accounting reference date notified as 30/09 (1 page)