Advanced company searchLink opens in new window

FINESSE DECOR (SCOTLAND) LTD.

Company number SC252154

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
23 Sep 2015 AD01 Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 23 September 2015
19 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Nov 2008 287 Registered office changed on 18/11/2008 from block c unit 7 jks workshops north elgin street clydebank west dunbartonshire G81 1LU
21 Aug 2008 363a Return made up to 02/07/08; full list of members
22 May 2008 AA Total exemption small company accounts made up to 31 August 2007
06 Sep 2007 363s Return made up to 02/07/07; no change of members
02 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006
11 Jul 2006 363s Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jul 2006 287 Registered office changed on 11/07/06 from: block c unit 7 north elgin street yoker clydebank dunbartonshire G81 1LU
08 May 2006 287 Registered office changed on 08/05/06 from: 58 russell road duntocher clydebank glasgow G81 6JT
23 Jan 2006 AA Total exemption full accounts made up to 31 August 2005
02 Sep 2005 363s Return made up to 02/07/05; full list of members
24 Feb 2005 AA Total exemption full accounts made up to 31 August 2004
01 Sep 2004 123 Nc inc already adjusted 12/08/04
20 Aug 2004 88(2)R Ad 12/08/04--------- £ si 3814@1=3814 £ ic 3914/7728
20 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jul 2004 363s Return made up to 02/07/04; full list of members
04 Jun 2004 225 Accounting reference date extended from 31/07/04 to 31/08/04
24 Jul 2003 288a New secretary appointed;new director appointed
24 Jul 2003 288a New director appointed
04 Jul 2003 288b Secretary resigned
04 Jul 2003 288b Director resigned
02 Jul 2003 NEWINC Incorporation