Shotts
Lanarkshire
ML7 4BA
Scotland
Director Name | Mr Paul Rodgers |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Scott Road Lauder TD2 6QH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Catherine Flaherty Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 181 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Registered Address | 20 Scott Road Lauder TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Rodgers 50.00% Ordinary |
---|---|
1 at £1 | William Rodgers 50.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Registered office address changed from 181 Station Road Shotts ML7 4BA to 20 Scott Road Lauder TD2 6QH on 18 July 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Registered office address changed from 181 Station Road Shotts ML7 4BA to 20 Scott Road Lauder TD2 6QH on 18 July 2017 (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Termination of appointment of Catherine Rodgers as a secretary (1 page) |
14 November 2011 | Termination of appointment of Catherine Rodgers as a secretary (1 page) |
9 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages) |
5 November 2010 | Appointment of Mr Paul Rodgers as a director (2 pages) |
5 November 2010 | Appointment of Mr Paul Rodgers as a director (2 pages) |
15 February 2010 | Appointment of Catherine Flaherty Rodgers as a secretary (3 pages) |
15 February 2010 | Appointment of Catherine Flaherty Rodgers as a secretary (3 pages) |
15 February 2010 | Appointment of William Rodgers as a director (2 pages) |
15 February 2010 | Appointment of William Rodgers as a director (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
20 November 2009 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 20 November 2009 (1 page) |
20 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 November 2009 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 20 November 2009 (1 page) |
20 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Company name changed finsem LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Resolutions
|
12 November 2009 | Company name changed finsem LIMITED\certificate issued on 12/11/09
|
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |