Company NameFineline Communications Limited
DirectorAlexander Campbell Fraser
Company StatusActive
Company NumberSC226263
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alexander Campbell Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
Roxburghshire
TD5 7RY
Scotland
Secretary NameMiranda Claire Fraser
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
Roxburghshire
TD5 7RY
Scotland

Location

Registered AddressTweed House
Tweed Horizons
Newtown St Boswells
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

562 at £1Campbell Fraser
56.20%
Ordinary
438 at £1Miranda Fraser
43.80%
Ordinary

Financials

Year2014
Net Worth£15,749
Cash£15,874
Current Liabilities£52,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
18 December 2023Cessation of Miranda Claire Fraser as a person with significant control on 11 January 2022 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 August 2022Registered office address changed from 47 - 49 the Square Kelso Roxburghshire TD5 7HW Scotland to Tweed House Tweed Horizons Newtown St Boswells TD6 0SG on 26 August 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
18 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
14 December 2020Termination of appointment of Miranda Claire Fraser as a secretary on 1 December 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 June 2018Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 22 June 2018 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Registered office address changed from Andrew Hamilton & Co 38 Dean Park Mews Edinburgh Midlothian EH4 1ED on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Andrew Hamilton & Co 38 Dean Park Mews Edinburgh Midlothian EH4 1ED on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Andrew Hamilton & Co 38 Dean Park Mews Edinburgh Midlothian EH4 1ED on 1 July 2014 (1 page)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Director's details changed for Alexander Campbell Fraser on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Alexander Campbell Fraser on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Alexander Campbell Fraser on 1 December 2009 (2 pages)
28 January 2009Return made up to 13/12/08; full list of members (3 pages)
28 January 2009Return made up to 13/12/08; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Secretary's change of particulars / miranda fraser / 29/10/2008 (1 page)
22 January 2009Secretary's change of particulars / miranda fraser / 29/10/2008 (1 page)
22 January 2009Director's change of particulars / alexander fraser / 29/10/2008 (1 page)
22 January 2009Director's change of particulars / alexander fraser / 29/10/2008 (1 page)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 13/12/06; full list of members (2 pages)
7 February 2007Return made up to 13/12/06; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 13/12/05; full list of members (2 pages)
28 March 2006Return made up to 13/12/05; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Return made up to 13/12/04; full list of members (6 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Return made up to 13/12/04; full list of members (6 pages)
1 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 February 2004Return made up to 13/12/03; full list of members (6 pages)
10 February 2004Return made up to 13/12/03; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Incorporation (19 pages)
13 December 2001Incorporation (19 pages)