Company NameFinal Seal Limited
DirectorKenneth Coles
Company StatusActive
Company NumberSC590285
CategoryPrivate Limited Company
Incorporation Date2 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kenneth Coles
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(same day as company formation)
RoleMr
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Michael Pentland
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Change of details for Mr Kenneth Coles as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Change of details for Mr Kenneth Coles as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Mr Kenneth Coles on 28 February 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
14 March 2022Withdrawal of the directors' residential address register information from the public register (1 page)
21 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Michael Pentland as a director on 31 October 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Withdrawal of a person with significant control statement on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Notification of Kenneth Coles as a person with significant control on 1 March 2019 (2 pages)
23 November 2018Registered office address changed from Flat 2 Flat 2 5 Kimmerghame View Edinburgh EH4 2GP Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 23 November 2018 (1 page)
3 April 2018Elect to keep the directors' residential address register information on the public register (1 page)
3 April 2018Registered office address changed from PO Box 149852 Flat 2 5/2 Kimmerghame View 5 Kimmerghame View Edinburgh EH4 2GP Scotland to Flat 2 Flat 2 5 Kimmerghame View Edinburgh EH4 2GP on 3 April 2018 (1 page)
2 March 2018Incorporation
Statement of capital on 2018-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)