Advanced company searchLink opens in new window

FINNIE ANTIQUES & INTERIORS LIMITED

Company number SC242738

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)
27 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2010 AD01 Registered office address changed from Byways 13 Elm Walk Bearsden Glasgow G61 3BQ Scotland on 28 April 2010
12 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 November 2009
23 Nov 2009 TM02 Termination of appointment of Independent Registrars Limited as a secretary
16 Jul 2009 AA Total exemption small company accounts made up to 31 January 2008
12 Feb 2009 363a Return made up to 22/01/09; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ
11 Dec 2008 288c Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom
11 Mar 2008 363a Return made up to 22/01/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
25 Apr 2007 288b Secretary resigned
25 Apr 2007 288a New secretary appointed
25 Apr 2007 287 Registered office changed on 25/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW
26 Jan 2007 363a Return made up to 22/01/07; full list of members
16 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
06 Jun 2006 363s Return made up to 22/01/06; full list of members
06 Jun 2006 363(288) Director's particulars changed
17 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
11 Aug 2005 410(Scot) Partic of mort/charge *
23 Jan 2005 363s Return made up to 22/01/05; full list of members
23 Jan 2005 363(287) Registered office changed on 23/01/05
18 Mar 2004 288b Secretary resigned
18 Mar 2004 288a New secretary appointed
18 Mar 2004 363s Return made up to 22/01/04; full list of members