Company NameFinnan Properties Limited
Company StatusDissolved
Company NumberSC221017
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameLatchchain Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr William James Findlater
NationalityBritish
StatusClosed
Appointed01 August 2001(3 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 16 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Hyndford Road
Lanark
Lanarkshire
ML11 9AE
Scotland
Director NameMr William James Findlater
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 16 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Hyndford Road
Lanark
Lanarkshire
ML11 9AE
Scotland
Director NameMr William James Findlater
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Hyndford Road
Lanark
Lanarkshire
ML11 9AE
Scotland
Director NameDavid William Sherrard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 11 August 2004)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Primrosehill Road
Cults
Aberdeen
AB15 9ND
Scotland
Director NamePeter Bowie Farquhar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleBuilder
Correspondence Address43 Myrus Circle
MacDuff
AB44 1PY
Scotland
Director NameAmelia Jane Findlater
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2012)
RoleStock Broker
Country of ResidenceScotland
Correspondence Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Hyndford Road
Lanark
ML11 9AE
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1William James Findlater
100.00%
Ordinary

Financials

Year2014
Net Worth£127,464
Cash£520
Current Liabilities£71,165

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Satisfaction of charge 1 in full (1 page)
20 November 2014Satisfaction of charge 1 in full (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(4 pages)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(4 pages)
12 September 2012Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page)
12 September 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(4 pages)
12 September 2012Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page)
12 September 2012Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page)
5 October 2010Director's details changed for William James Findlater on 1 July 2010 (2 pages)
5 October 2010Director's details changed for William James Findlater on 1 July 2010 (2 pages)
5 October 2010Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page)
5 October 2010Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages)
5 October 2010Director's details changed for William James Findlater on 1 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 9 July 2008 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 9 July 2008 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 9 July 2008 with a full list of shareholders (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 October 2007Return made up to 09/07/07; no change of members (7 pages)
16 October 2007Return made up to 09/07/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2005 (9 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2005 (9 pages)
14 July 2006Return made up to 09/07/06; full list of members (7 pages)
14 July 2006Return made up to 09/07/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2006Return made up to 09/07/05; full list of members (7 pages)
11 January 2006Return made up to 09/07/05; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
9 January 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003Return made up to 09/07/03; full list of members (7 pages)
27 November 2003Return made up to 09/07/03; full list of members (7 pages)
27 November 2003Director resigned (1 page)
30 October 2002Return made up to 09/07/02; full list of members (7 pages)
30 October 2002Return made up to 09/07/02; full list of members (7 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
6 November 2001Partic of mort/charge * (5 pages)
6 November 2001Partic of mort/charge * (5 pages)
24 October 2001Partic of mort/charge * (6 pages)
24 October 2001Partic of mort/charge * (6 pages)
14 September 2001Memorandum and Articles of Association (9 pages)
14 September 2001Memorandum and Articles of Association (9 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
12 September 2001Company name changed latchchain LIMITED\certificate issued on 12/09/01 (2 pages)
12 September 2001Company name changed latchchain LIMITED\certificate issued on 12/09/01 (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 24 great king street edinburgh EH3 6QN (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 24 great king street edinburgh EH3 6QN (1 page)
11 September 2001New director appointed (2 pages)
9 July 2001Incorporation (13 pages)
9 July 2001Incorporation (13 pages)