Company NameThe Fintry Inn Collective Limited
Company StatusDissolved
Company NumberSC412773
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDr Paul Sidney Wallace
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameSue Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fintry Inn 23 Main Street
Fintry
Glasgow
G63 0XA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 December 2011(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameJulie Elisa Flisch
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fintry Inn 23 Main Street
Fintry
Glasgow
G63 0XA
Scotland
Director NameJoanne Clare Skabara
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 11 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fintry Inn 23 Main Street
Fintry
Glasgow
G63 0XA
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£263,559
Gross Profit£66,543
Net Worth-£60,730
Cash£6,090
Current Liabilities£81,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
18 November 2016Termination of appointment of Julie Elisa Flisch as a director on 1 October 2016 (1 page)
18 November 2016Termination of appointment of Julie Elisa Flisch as a director on 1 October 2016 (1 page)
23 December 2015Annual return made up to 8 December 2015 no member list (6 pages)
23 December 2015Annual return made up to 8 December 2015 no member list (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 8 December 2014 no member list (6 pages)
23 December 2014Annual return made up to 8 December 2014 no member list (6 pages)
23 December 2014Annual return made up to 8 December 2014 no member list (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 8 December 2013 no member list (6 pages)
30 December 2013Annual return made up to 8 December 2013 no member list (6 pages)
30 December 2013Annual return made up to 8 December 2013 no member list (6 pages)
7 October 2013Appointment of Joanne Clare Skabara as a director (2 pages)
7 October 2013Appointment of Sue Wallace as a director (2 pages)
7 October 2013Appointment of Joanne Clare Skabara as a director (2 pages)
7 October 2013Appointment of Sue Wallace as a director (2 pages)
7 October 2013Appointment of Julie Elisa Flisch as a director (2 pages)
7 October 2013Appointment of Julie Elisa Flisch as a director (2 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2012Annual return made up to 8 December 2012 no member list (3 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 December 2012Annual return made up to 8 December 2012 no member list (3 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 December 2012Annual return made up to 8 December 2012 no member list (3 pages)
8 December 2011Incorporation (18 pages)
8 December 2011Incorporation (18 pages)