Company NameFinesse Windows & Interiors Ltd.
DirectorNeil Thain
Company StatusActive
Company NumberSC192700
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neil Thain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleDouble Glazing
Country of ResidenceScotland
Correspondence AddressUnit 10, Randolph Court Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director NameGeraldine Marion Thain
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleTeacher
Correspondence AddressNorth Cottage Cluny Mains
Kirkcaldy
Fife
KY2 6QU
Scotland
Director NameKevin Edward Treanor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RolePlumber
Correspondence Address11 Marywell
Kirkcaldy
Fife
KY1 2RJ
Scotland
Secretary NameGeraldine Marion Thain
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleTeacher
Correspondence AddressNorth Cottage Cluny Mains
Kirkcaldy
Fife
KY2 6QU
Scotland
Secretary NameScott Mark
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 2008)
RoleJoiner
Correspondence Address9 Windmill Road
Kirkcaldy
Fife
KY1 3AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefinesse007.com
Telephone01592 650870
Telephone regionKirkcaldy

Location

Registered AddressUnit 10, Randolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

2 at £1Geraldine Thain
50.00%
Ordinary
2 at £1Neil Thain
50.00%
Ordinary

Financials

Year2014
Net Worth£47,922
Cash£3,199
Current Liabilities£213,057

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
30 August 2023Director's details changed for Mr Neil Thain on 30 August 2023 (2 pages)
30 August 2023Change of details for Mr Neil Thain as a person with significant control on 30 August 2023 (2 pages)
28 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
11 February 2021Change of details for Mr Neil Thain as a person with significant control on 18 November 2019 (2 pages)
11 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
29 January 2020Cessation of Geraldine Marion Thain as a person with significant control on 18 November 2019 (1 page)
15 January 2020Change of details for Mr Neil Thain as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Neil Thain on 15 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Neil Thain on 14 January 2020 (2 pages)
14 November 2019Change of details for Mr Neil Thain as a person with significant control on 14 November 2019 (2 pages)
8 November 2019Termination of appointment of Geraldine Marion Thain as a secretary on 6 November 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 November 2017Director's details changed for Mr Neil Thain on 22 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Neil Thain on 22 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Director's details changed for Neil Thain on 21 January 2012 (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Neil Thain on 21 January 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Annual return made up to 20 January 2011 (14 pages)
25 March 2011Annual return made up to 20 January 2011 (14 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (10 pages)
29 January 2010Amended accounts made up to 31 January 2009 (6 pages)
29 January 2010Amended accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Return made up to 20/01/09; no change of members (4 pages)
23 April 2009Return made up to 20/01/09; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 23 wemyss place dysart fife KY12 2XZ (1 page)
29 October 2008Registered office changed on 29/10/2008 from 23 wemyss place dysart fife KY12 2XZ (1 page)
6 June 2008Return made up to 20/01/08; no change of members (6 pages)
6 June 2008Return made up to 20/01/08; no change of members (6 pages)
28 May 2008Secretary appointed geraldine marion thain (3 pages)
28 May 2008Appointment terminated secretary scott mark (1 page)
28 May 2008Secretary appointed geraldine marion thain (3 pages)
28 May 2008Appointment terminated secretary scott mark (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 20/01/06; full list of members (6 pages)
24 January 2006Return made up to 20/01/06; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 May 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
11 May 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
4 February 2004Company name changed H20 conservatories & windows LTD .\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed H20 conservatories & windows LTD .\certificate issued on 04/02/04 (2 pages)
7 January 2004New secretary appointed (1 page)
7 January 2004New secretary appointed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 January 2003 (18 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (18 pages)
1 May 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 September 2002Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2002Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (17 pages)
20 January 1999Incorporation (17 pages)