About

Registered Number: SC062649
Date of Incorporation: 04/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 114 Union Street, Glasgow, Scotland, G1 3QQ

 

Fineholm Letting Services (Glasgow) Ltd was registered on 04 July 1977 and has its registered office in Scotland. We do not know the number of employees at this company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Amanda Louise 20 September 2013 - 1
QUINLIVAN, Laura Claire 20 September 2013 - 1
BEARD, Lawrence Allan N/A 05 March 1991 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 14 January 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 17 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
PSC04 - N/A 30 April 2018
AD01 - Change of registered office address 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 24 January 2017
MR04 - N/A 13 December 2016
MR01 - N/A 19 October 2016
MR01 - N/A 14 September 2016
MR04 - N/A 03 August 2016
MR01 - N/A 15 March 2016
MR01 - N/A 09 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
RESOLUTIONS - N/A 03 September 2015
SH01 - Return of Allotment of shares 03 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
RESOLUTIONS - N/A 24 June 2015
SH06 - Notice of cancellation of shares 19 May 2015
SH03 - Return of purchase of own shares 19 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 27 October 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 15 November 2012
SH01 - Return of Allotment of shares 20 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 April 2012
CERTNM - Change of name certificate 16 April 2012
RESOLUTIONS - N/A 16 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 21 March 2012
AR01 - Annual Return 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 January 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 29 November 2003
225 - Change of Accounting Reference Date 05 September 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
CERT10 - Re-registration of a company from public to private 29 May 2003
MAR - Memorandum and Articles - used in re-registration 29 May 2003
53 - Application by a public company for re-registration as a private company 29 May 2003
419a(Scot) - N/A 04 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 30 March 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 19 May 1995
AA - Annual Accounts 01 March 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 14 December 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 29 November 1993
466(Scot) - N/A 17 September 1993
466(Scot) - N/A 13 September 1993
466(Scot) - N/A 01 September 1993
466(Scot) - N/A 01 September 1993
419a(Scot) - N/A 04 February 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 31 March 1992
288 - N/A 31 March 1992
AA - Annual Accounts 17 October 1991
466(Scot) - N/A 18 July 1991
466(Scot) - N/A 08 July 1991
466(Scot) - N/A 26 February 1991
466(Scot) - N/A 26 February 1991
363 - Annual Return 31 January 1991
AA - Annual Accounts 28 October 1990
287 - Change in situation or address of Registered Office 11 May 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 16 March 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 March 1990
363 - Annual Return 07 February 1990
419a(Scot) - N/A 22 December 1989
RESOLUTIONS - N/A 12 December 1989
CERT5 - Re-registration of a company from private to public 12 December 1989
MAR - Memorandum and Articles - used in re-registration 24 November 1989
AUDR - Auditor's report 24 November 1989
BS - Balance sheet 24 November 1989
AUDS - Auditor's statement 24 November 1989
43(3) - Application by a private company for re-registration as a public company 24 November 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 24 November 1989
419a(Scot) - N/A 24 November 1989
AA - Annual Accounts 18 September 1989
410(Scot) - N/A 09 May 1989
410(Scot) - N/A 09 May 1989
410(Scot) - N/A 09 May 1989
410(Scot) - N/A 09 May 1989
466(Scot) - N/A 27 April 1989
466(Scot) - N/A 26 April 1989
410(Scot) - N/A 13 April 1989
410(Scot) - N/A 12 April 1989
363 - Annual Return 23 March 1989
410(Scot) - N/A 09 March 1989
MISC - Miscellaneous document 18 January 1989
MISC - Miscellaneous document 18 January 1989
AA - Annual Accounts 29 August 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 21 January 1988
466(Scot) - N/A 08 October 1987
466(Scot) - N/A 02 October 1987
410(Scot) - N/A 18 September 1987
410(Scot) - N/A 16 September 1987
MISC - Miscellaneous document 30 July 1987
AA - Annual Accounts 16 July 1987
MISC - Miscellaneous document 02 July 1987
RESOLUTIONS - N/A 21 May 1987
363 - Annual Return 16 April 1987
NEWINC - New incorporation documents 04 July 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Floating charge 16 January 2012 Outstanding

N/A

Standard security 20 April 1989 Outstanding

N/A

Standard security 19 April 1989 Outstanding

N/A

Standard security 19 April 1989 Outstanding

N/A

Standard security 19 April 1989 Outstanding

N/A

Standard security 03 April 1989 Outstanding

N/A

Bond & floating charge 24 March 1989 Fully Satisfied

N/A

Standard security 06 March 1989 Outstanding

N/A

Standard security 07 September 1987 Fully Satisfied

N/A

Standard security 07 September 1987 Fully Satisfied

N/A

Standard security 01 August 1986 Outstanding

N/A

Standard security 31 October 1985 Outstanding

N/A

Standard security 31 October 1985 Fully Satisfied

N/A

Bond & floating charge 14 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.