Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary Name | Mark Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Project Manager |
Correspondence Address | 26 School Road St Fergus Peterhead Aberdeenshire AB42 3HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 473928 |
---|---|
Telephone region | Peterhead |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nicola Cromarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £1,591 |
Current Liabilities | £4,496 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
16 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 October 2017 | Notification of Nicola Cook as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Notification of Nicola Cook as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
26 September 2016 | Company name changed hair at maan LTD.\certificate issued on 26/09/16
|
26 September 2016 | Company name changed hair at maan LTD.\certificate issued on 26/09/16
|
2 March 2016 | Director's details changed for Mrs Nicola Heather Cromarty on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs Nicola Heather Cromarty on 1 March 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 October 2014 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 24 May 2013 (1 page) |
22 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
22 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2010 | Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 January 2010 | Registered office address changed from 48B Queen Street Peterhead AB42 1TQ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 48B Queen Street Peterhead AB42 1TQ on 22 January 2010 (1 page) |
2 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
2 October 2009 | Director's change of particulars / nicola cook / 28/09/2009 (2 pages) |
2 October 2009 | Director's change of particulars / nicola cook / 28/09/2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Director's change of particulars / nicola gray / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / nicola gray / 10/03/2009 (1 page) |
14 January 2009 | Appointment terminated secretary mark gray (1 page) |
14 January 2009 | Appointment terminated secretary mark gray (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Incorporation (19 pages) |
29 September 2003 | Incorporation (19 pages) |