Advanced company searchLink opens in new window

FINANCE OWL ONLINE LTD.

Company number SC407260

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Dec 2016 CH01 Director's details changed for Anne Lindsay Quinn on 6 April 2016
06 Dec 2016 CH01 Director's details changed for Mr Joseph Quinn on 6 April 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
04 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
29 May 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
26 Sep 2011 AP01 Appointment of Anne Lindsay Quinn as a director
26 Sep 2011 AP01 Appointment of Mr Joseph Quinn as a director
16 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
12 Sep 2011 NEWINC Incorporation