Advanced company searchLink opens in new window

FINEHOLM LETTING SERVICES (GLASGOW) LIMITED

Company number SC062649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2016 MR01 Registration of charge SC0626490024, created on 4 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110,009
27 Nov 2015 MR01 Registration of charge SC0626490022, created on 10 November 2015
27 Nov 2015 MR01 Registration of charge SC0626490023, created on 10 November 2015
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 110,009.00
03 Sep 2015 SH06 Cancellation of shares. Statement of capital on 21 August 2015
  • GBP 110,007.00
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company accepts surrender of 2 ord shares then convert and redeem defined in agreement. 21/08/2015
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 SH06 Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 110,009.00
19 May 2015 SH03 Purchase of own shares.
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,009
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AP01 Appointment of Colin Forrest Graham Young as a director on 23 October 2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 200,009
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
22 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Oct 2013 AP01 Appointment of Laura Claire Beard as a director
18 Oct 2013 AP01 Appointment of Amanda Louise Beard as a director
18 Oct 2013 AP01 Appointment of Sally Nicole Beard as a director
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013
15 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 400,000
18 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 20