Company NameNewlands Of Fintray Limited
Company StatusDissolved
Company NumberSC619734
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)
Previous NameSLLP 254 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Walker Forbes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2021)
RoleSelf Employed Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Fintray
Aberdeen
AB21 0YQ
Scotland
Director NameMs Alison Forbes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2021)
RoleRetired
Country of ResidenceSpain
Correspondence AddressNewlands Fintray
Aberdeen
AB21 0YQ
Scotland
Director NameMr Eric Forbes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2021)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2019(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
7 May 2021Application to strike the company off the register (3 pages)
15 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
20 March 2019Appointment of Ms Alison Forbes as a director on 19 March 2019 (2 pages)
20 March 2019Withdrawal of a person with significant control statement on 20 March 2019 (2 pages)
20 March 2019Notification of Eric Forbes as a person with significant control on 19 March 2019 (2 pages)
20 March 2019Termination of appointment of Malcolm James Robert Donald as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Neil David Forbes as a director on 19 March 2019 (1 page)
20 March 2019Appointment of Mr Eric Forbes as a director on 19 March 2019 (2 pages)
20 March 2019Appointment of Mr Alan Forbes as a director on 19 March 2019 (2 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)