Kelso
Roxburghshire
TD5 8LQ
Scotland
Director Name | Mr Andrew Stephen Bandura |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 August 2018) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | finlaygow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5231407 |
Telephone region | Edinburgh |
Registered Address | Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
70 at £1 | David Finlay Whigham 70.00% Ordinary |
---|---|
20 at £1 | Andrew Stephen Bandura 20.00% Ordinary |
10 at £1 | Mary Jane Whigham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,391 |
Current Liabilities | £102,506 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
22 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Company name changed finlay gow & company LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed finlay gow & company LIMITED\certificate issued on 12/08/14
|
11 August 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to C/O David F Whigham Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to C/O David F Whigham Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ on 11 August 2014 (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 April 2011 | Appointment of Mr Andrew Stephen Bandura as a director (2 pages) |
1 April 2011 | Appointment of Mr Andrew Stephen Bandura as a director (2 pages) |
4 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
4 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
3 November 2010 | Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages) |
23 June 2010 | Company name changed famous five scotland LTD\certificate issued on 23/06/10
|
23 June 2010 | Registered office address changed from 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB United Kingdom on 23 June 2010 (2 pages) |
23 June 2010 | Company name changed famous five scotland LTD\certificate issued on 23/06/10
|
23 June 2010 | Registered office address changed from 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB United Kingdom on 23 June 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
28 November 2009 | Appointment of David Finlay Whigham as a director (3 pages) |
28 November 2009 | Appointment of David Finlay Whigham as a director (3 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
16 November 2009 | Change of name notice (3 pages) |
16 November 2009 | Company name changed finlay gow & company LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Resolutions
|
16 November 2009 | Company name changed finlay gow & company LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Resolutions
|
16 November 2009 | Change of name notice (3 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 October 2009 | Incorporation (22 pages) |
21 October 2009 | Incorporation (22 pages) |