Company NameFintree Limited
DirectorsGordon Russell Cunningham and William Duncan Harkins
Company StatusActive
Company NumberSC184609
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Russell Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameWilliam Duncan Harkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameWilliam Duncan Harkins
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGordon Russell Cunningham
NationalityBritish
StatusResigned
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2001)
RoleGeneral Manager
Correspondence Address5 Sandringham Terrace (Flat 2/Left)
Esplanade
Greenock
Renfrewshire
PA16 7XL
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Gordon Russell Cunningham
50.00%
Ordinary
50 at £1William Duncan Harkins
50.00%
Ordinary

Financials

Year2014
Net Worth£170,818
Cash£2,356
Current Liabilities£90,824

Accounts

Latest Accounts19 December 2022 (1 year, 3 months ago)
Next Accounts Due19 September 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End19 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

2 August 2007Delivered on: 8 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 85 dunlop street glasgow GLA189027.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 128 ledard road, glasgow.
Outstanding
18 May 2005Delivered on: 20 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/1, 1187 pollokshaws road, glasgow.
Outstanding
20 May 2016Delivered on: 26 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Subjects known as and forming flat 3/2, 4 yarrow gardens, glasgow being the northernmost flat on the third floor above the ground floor of the tenement 4 yarrow gardens (title number GLA196756).
Outstanding
19 October 2007Delivered on: 27 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 yarrow gardens glasgow.
Outstanding
31 January 2003Delivered on: 7 February 2003
Satisfied on: 17 June 2003
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/left, 14 mclennan street, glasgow--title number GLA15806.
Fully Satisfied
23 October 2002Delivered on: 7 November 2002
Satisfied on: 28 March 2006
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 128 ledard road, glasgow.
Fully Satisfied
23 October 2002Delivered on: 7 November 2002
Satisfied on: 20 May 2005
Persons entitled: Brittanic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/l, 1187 pollokshaws road, glasgow.
Fully Satisfied
29 May 2000Delivered on: 2 June 2000
Satisfied on: 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 ledard road, glasgow.
Fully Satisfied
9 June 1999Delivered on: 17 June 1999
Satisfied on: 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1187 pollockshaws road, glasgow.
Fully Satisfied

Filing History

4 November 2020Unaudited abridged accounts made up to 19 December 2019 (13 pages)
12 August 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 19 December 2018 (13 pages)
21 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 19 December 2017 (11 pages)
10 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 19 December 2016 (8 pages)
19 September 2017Total exemption small company accounts made up to 19 December 2016 (8 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 19 December 2015 (8 pages)
17 January 2017Total exemption small company accounts made up to 19 December 2015 (8 pages)
26 May 2016Registration of charge SC1846090011, created on 20 May 2016 (6 pages)
26 May 2016Registration of charge SC1846090011, created on 20 May 2016 (6 pages)
21 May 2016Alterations to floating charge 7 (12 pages)
21 May 2016Alterations to floating charge 7 (12 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 19 December 2014 (10 pages)
16 September 2015Total exemption small company accounts made up to 19 December 2014 (10 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
13 January 2015Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page)
13 January 2015Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page)
13 January 2015Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page)
13 January 2015Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages)
13 January 2015Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 19 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 19 December 2013 (8 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 19 December 2012 (8 pages)
16 September 2013Total exemption small company accounts made up to 19 December 2012 (8 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 19 December 2011 (10 pages)
19 September 2012Total exemption small company accounts made up to 19 December 2011 (10 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 19 December 2010 (10 pages)
23 September 2011Total exemption full accounts made up to 19 December 2010 (10 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 19 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 19 December 2009 (10 pages)
28 June 2010Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page)
28 June 2010Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page)
28 June 2010Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page)
21 June 2010Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages)
21 June 2010Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages)
21 June 2010Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages)
21 June 2010Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages)
25 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 5 October 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 5 October 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 5 October 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 5 October 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 5 October 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 5 October 2007 (3 pages)
23 May 2008Return made up to 06/04/08; full list of members (4 pages)
23 May 2008Return made up to 06/04/08; full list of members (4 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
6 August 2007Total exemption small company accounts made up to 5 October 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 5 October 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 5 October 2006 (4 pages)
9 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Total exemption small company accounts made up to 5 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 5 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 5 October 2005 (4 pages)
3 May 2006Return made up to 06/04/06; full list of members (7 pages)
3 May 2006Return made up to 06/04/06; full list of members (7 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
28 March 2006Dec mort/charge * (2 pages)
28 March 2006Dec mort/charge * (2 pages)
4 August 2005Total exemption small company accounts made up to 5 October 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 5 October 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 5 October 2004 (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Dec mort/charge * (2 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Dec mort/charge * (2 pages)
20 May 2005Partic of mort/charge * (3 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Total exemption small company accounts made up to 8 October 2003 (3 pages)
6 August 2004Total exemption small company accounts made up to 8 October 2003 (3 pages)
6 August 2004Total exemption small company accounts made up to 8 October 2003 (3 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 5 October 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 5 October 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 5 October 2002 (4 pages)
17 June 2003Dec mort/charge * (4 pages)
17 June 2003Dec mort/charge * (4 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
14 April 2003Dec mort/charge * (4 pages)
14 April 2003Dec mort/charge * (4 pages)
14 April 2003Dec mort/charge * (4 pages)
14 April 2003Dec mort/charge * (4 pages)
7 February 2003Partic of mort/charge * (5 pages)
7 February 2003Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
5 August 2002Total exemption small company accounts made up to 5 October 2001 (3 pages)
5 August 2002Total exemption small company accounts made up to 5 October 2001 (3 pages)
5 August 2002Total exemption small company accounts made up to 5 October 2001 (3 pages)
27 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2002New secretary appointed (2 pages)
14 August 2001Total exemption small company accounts made up to 5 October 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 5 October 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 5 October 2000 (5 pages)
11 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Partic of mort/charge * (5 pages)
2 June 2000Partic of mort/charge * (5 pages)
2 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 5 October 1999 (8 pages)
22 February 2000Full accounts made up to 5 October 1999 (8 pages)
22 February 2000Full accounts made up to 5 October 1999 (8 pages)
17 June 1999Partic of mort/charge * (6 pages)
17 June 1999Partic of mort/charge * (6 pages)
5 May 1999Return made up to 06/04/99; full list of members (6 pages)
5 May 1999Return made up to 06/04/99; full list of members (6 pages)
24 February 1999Accounting reference date extended from 30/04/99 to 05/10/99 (1 page)
24 February 1999Accounting reference date extended from 30/04/99 to 05/10/99 (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
11 May 1998Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 79 lauderdale gardens glasgow G12 9QU (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 79 lauderdale gardens glasgow G12 9QU (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Registered office changed on 27/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
6 April 1998Incorporation (16 pages)
6 April 1998Incorporation (16 pages)