About

Registered Number: SC243293
Date of Incorporation: 03/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 10 John Wood Street, John Wood Street, Port Glasgow, Renfrewshire, PA14 5HU,

 

Based in Port Glasgow, Fine Things Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Fine Things Ltd. The current directors of the organisation are Johnston, Margaret, Simpson, Elizabeth Mckay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Margaret 03 February 2003 - 1
SIMPSON, Elizabeth Mckay 03 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 31 March 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 16 February 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 19 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.