Company NameFine Things Limited
Company StatusDissolved
Company NumberSC243293
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Margaret Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalmers Lane
Greenock
Renfrewshire
PA15 2WB
Scotland
Director NameElizabeth McKay Simpson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address20 Caledonia Drive
Greenock
Renfrewshire
PA15 2WF
Scotland
Secretary NameMrs Margaret Johnston
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleBuyer
Correspondence Address19 Chalmers Lane
Greenock
Renfrewshire
PA15 2WB
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitefinethings.co.uk

Location

Registered Address10 John Wood Street
John Wood Street
Port Glasgow
Renfrewshire
PA14 5HU
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

500 at £1Elizabeth Simpson
50.00%
Ordinary
500 at £1Margaret Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£12,910
Cash£703
Current Liabilities£10,823

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Registered office address changed from 37 Church Street Port Glasgow Renfrewshire PA14 5EH to 10 John Wood Street John Wood Street Port Glasgow Renfrewshire PA14 5HU on 11 April 2016 (1 page)
11 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from 13-21 Church Street Port Glasgow Renfrewshire PA14 5EH on 22 February 2011 (1 page)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Elizabeth Mckay Simpson on 3 February 2010 (2 pages)
8 February 2010Secretary's details changed for Margaret Johnston on 3 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Margaret Johnston on 3 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Margaret Johnston on 3 February 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Mckay Simpson on 3 February 2010 (2 pages)
8 February 2010Secretary's details changed for Margaret Johnston on 3 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 March 2009Return made up to 03/02/09; full list of members (4 pages)
22 December 2008Return made up to 03/02/08; full list of members (4 pages)
22 December 2008Director's change of particulars / elizabeth simpson / 10/12/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 7 king street port glasgow renfrewshire PA14 5JA (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2007Return made up to 03/02/07; full list of members (2 pages)
26 May 2006Return made up to 03/02/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 March 2005Return made up to 03/02/05; full list of members (3 pages)
18 March 2005Director's particulars changed (1 page)
3 December 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 March 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Ad 09/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
3 February 2003Incorporation (12 pages)