Advanced company searchLink opens in new window

FINGERPOST SCOTLAND LTD.

Company number SC374717

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)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 4.26(Scot) Return of final meeting of voluntary winding up
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Joint liquidators statement be approved/books, accounts and documents be disposed of as liquidators see fit subject to legal requirements governing the period of retention. 12/11/2018
04 Dec 2017 AD01 Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017
31 Oct 2017 AD01 Registered office address changed from Euphian Kilduskland Road Ardrishaig Argyll PA30 8EH to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 31 October 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
15 Apr 2010 AP01 Appointment of Andrew Reid Law as a director
15 Apr 2010 AP03 Appointment of Ishbel Morag Mcdonald as a secretary
17 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary