Company NameFingerprint Developments Limited
Company StatusDissolved
Company NumberSC452454
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammed Amran Hussain
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdin House 153 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameStuart William Devine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdin House 153 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland

Location

Registered Address153 Constitution Street
Edinburgh
EH6 7AD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Mohammed Amran Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
26 December 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(3 pages)
26 December 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(3 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Termination of appointment of Stuart Devine as a director (1 page)
31 March 2014Termination of appointment of Stuart Devine as a director (1 page)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 2
(37 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 2
(37 pages)