Falkirk
FK1 5SN
Scotland
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David Davidson Gallacher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh Midlothian EH6 6NF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Finewood (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
4 February 2016 | Delivered on: 10 February 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the subjects 2 almond road, middlefield industrial estate, falkirk, FK2 9HQ registered in the land register of scotland under title number STG33276. Outstanding |
---|---|
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
29 January 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 almond road, middlefield industrial estate, falkirk. Title number STG33276. Outstanding |
9 December 2014 | Delivered on: 22 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Cessation of Ian Craib Thomson as a person with significant control on 11 August 2022 (1 page) |
28 September 2023 | Cessation of Elizabeth Anne Gallacher as a person with significant control on 11 August 2022 (1 page) |
28 September 2023 | Notification of Finewood (Holdings) Limited as a person with significant control on 11 August 2022 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
14 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
10 August 2022 | Company name changed finewood shed LIMITED\certificate issued on 10/08/22
|
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
30 March 2022 | Satisfaction of charge SC4915530003 in full (4 pages) |
30 March 2022 | Satisfaction of charge SC4915530004 in full (4 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
20 November 2019 | Change of details for Mr Ian Craib Thomson as a person with significant control on 19 November 2018 (2 pages) |
20 November 2019 | Change of details for Mrs Elizabeth Anne Gallacher as a person with significant control on 19 November 2018 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Satisfaction of charge SC4915530001 in full (1 page) |
7 September 2016 | Satisfaction of charge SC4915530002 in full (1 page) |
7 September 2016 | Satisfaction of charge SC4915530001 in full (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 February 2016 | Registration of charge SC4915530004, created on 4 February 2016 (7 pages) |
10 February 2016 | Registration of charge SC4915530004, created on 4 February 2016 (7 pages) |
1 February 2016 | Registration of charge SC4915530003, created on 28 January 2016 (12 pages) |
1 February 2016 | Registration of charge SC4915530003, created on 28 January 2016 (12 pages) |
9 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Termination of appointment of David Davidson Gallacher as a director on 18 November 2015 (1 page) |
9 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 9 January 2016 (1 page) |
9 January 2016 | Termination of appointment of David Davidson Gallacher as a director on 18 November 2015 (1 page) |
9 January 2016 | Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 9 January 2016 (1 page) |
11 February 2015 | Registration of charge SC4915530002, created on 29 January 2015 (14 pages) |
11 February 2015 | Registration of charge SC4915530002, created on 29 January 2015 (14 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
22 December 2014 | Registration of charge SC4915530001, created on 9 December 2014 (9 pages) |
22 December 2014 | Registration of charge SC4915530001, created on 9 December 2014 (9 pages) |
22 December 2014 | Registration of charge SC4915530001, created on 9 December 2014 (9 pages) |
15 December 2014 | Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages) |
15 December 2014 | Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (3 pages) |
15 December 2014 | Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (3 pages) |
15 December 2014 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Ocean House 108 Commercial Street Edinburgh EH6 6NF on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages) |
15 December 2014 | Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Ocean House 108 Commercial Street Edinburgh EH6 6NF on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014 (2 pages) |
15 December 2014 | Appointment of Ian Craib Thomson as a director on 9 December 2014 (3 pages) |
15 December 2014 | Appointment of David Davidson Gallacher as a director on 9 December 2014 (3 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|