Company NameJ Finnigan & Sons Limited
Company StatusDissolved
Company NumberSC192472
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJohn Finnigan Senior
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address23 Harelaw Avenue
Neilston
Glasgow
Lanarkshire
G78 3JL
Scotland
Secretary NameLinda Wallace
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Millview Meadows
Neilston
Glasgow
G78 3ND
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1John Finnigan
99.00%
Ordinary
1 at £1Linda Wallace
1.00%
Ordinary

Financials

Year2014
Net Worth£90,892
Cash£15,379
Current Liabilities£1,250

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Notice of final meeting of creditors (2 pages)
15 May 2014Registered office address changed from 121 Moffat Street Glasgow G5 0nd on 15 May 2014 (2 pages)
6 May 2014Notice of winding up order (1 page)
6 May 2014Court order notice of winding up (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 15 March 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Finnigan Senior on 2 October 2009 (2 pages)
23 February 2010Director's details changed for John Finnigan Senior on 2 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Return made up to 25/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2007Return made up to 25/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 25/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Return made up to 25/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 January 2004Return made up to 25/01/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 February 2003Return made up to 25/01/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 February 2002Return made up to 25/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 11/01/01; full list of members (6 pages)
25 October 2000 (5 pages)
27 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 May 1999Partic of mort/charge * (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
11 January 1999Incorporation (16 pages)