Company NameFintry Investments Ltd
Company StatusDissolved
Company NumberSC397863
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Charles Adam
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleFootballer
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£156,023
Cash£117,270
Current Liabilities£167,973

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Notice of final meeting of creditors (7 pages)
7 August 2017Notice of final meeting of creditors (7 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
9 October 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages)
25 September 2013Notice of winding up order (1 page)
25 September 2013Notice of winding up order (1 page)
25 September 2013Court order notice of winding up (1 page)
25 September 2013Court order notice of winding up (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 May 2012Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Charles Adam on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Charles Adam on 14 May 2012 (2 pages)
15 April 2011Incorporation (20 pages)
15 April 2011Incorporation (20 pages)