About

Registered Number: SC154047
Date of Incorporation: 02/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 114 Union Street, Glasgow, Scotland, G1 3QQ

 

Fineholm Letting Services Ltd was founded on 02 November 1994, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Beard, Lindsay Mairi, Beard, Lindsey Dorothy Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Lindsay Mairi 03 February 1995 11 May 2011 1
BEARD, Lindsey Dorothy Anne 03 February 1995 11 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 12 November 2018
CH03 - Change of particulars for secretary 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 25 April 2018
AD01 - Change of registered office address 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 15 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 05 November 2012
SH06 - Notice of cancellation of shares 12 October 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 07 September 2011
RESOLUTIONS - N/A 08 July 2011
SH19 - Statement of capital 08 July 2011
CAP-SS - N/A 08 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2011
SH01 - Return of Allotment of shares 07 July 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 19 November 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 November 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 17 November 2004
410(Scot) - N/A 04 November 2004
410(Scot) - N/A 23 June 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 05 September 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 13 November 2000
410(Scot) - N/A 26 April 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 17 November 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 13 December 1995
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
MEM/ARTS - N/A 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
410(Scot) - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
287 - Change in situation or address of Registered Office 19 May 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
287 - Change in situation or address of Registered Office 20 March 1995
CERTNM - Change of name certificate 10 February 1995
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 21 October 2004 Fully Satisfied

N/A

Standard security 10 June 2004 Fully Satisfied

N/A

Standard security 13 April 2000 Fully Satisfied

N/A

Bond & floating charge 14 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.