Company NameFinbraken Construction Services Ltd.
Company StatusDissolved
Company NumberSC404983
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Eaton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleOffshore Construction Eng
Country of ResidenceScotland
Correspondence Address39 Finbraken Drive
Gourock
Inverclyde
PA19 1BF
Scotland
Director NameHelen Eaton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finbraken Drive
Gourock
Inverclyde
PA19 1BF
Scotland
Secretary NameHelen Eaton
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Finbraken Drive
Gourock
Inverclyde
PA19 1BF
Scotland
Director NameMr Dominic Eaton
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2024)
RoleTechnical Clerk
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.poaservice.com

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1George Eaton
75.00%
Ordinary
25 at £1Helen Eaton
25.00%
Ordinary

Financials

Year2014
Net Worth£27,330
Cash£34,012
Current Liabilities£23,017

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
21 January 2019Appointment of Mr Dominic Eaton as a director on 21 January 2019 (2 pages)
13 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
30 August 2011Appointment of Helen Eaton as a secretary (3 pages)
30 August 2011Appointment of Helen Eaton as a secretary (3 pages)
30 August 2011Appointment of George Eaton as a director (3 pages)
30 August 2011Appointment of Helen Eaton as a director (3 pages)
30 August 2011Appointment of Helen Eaton as a director (3 pages)
30 August 2011Appointment of George Eaton as a director (3 pages)
10 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 August 2011Incorporation (23 pages)
9 August 2011Incorporation (23 pages)