About

Registered Number: SC371747
Date of Incorporation: 25/01/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 53 Cardrona Way, Peebles, Peeblesshire, EH45 9LD

 

Fingerprint Xpress Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Milne, Roderick Gavin Taylor, Milne, Marguerite Elizabeth, Milne, Roderick Gavin Taylor, Milne, Alasdair Adam, Milne, Niel Andrew Ross, Milne, Ruth Victoria Jane for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Marguerite Elizabeth 25 January 2010 - 1
MILNE, Roderick Gavin Taylor 25 January 2010 - 1
MILNE, Alasdair Adam 25 January 2010 30 March 2019 1
MILNE, Niel Andrew Ross 25 January 2010 01 November 2010 1
MILNE, Ruth Victoria Jane 25 January 2010 30 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Roderick Gavin Taylor 25 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 26 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 28 November 2011
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
NEWINC - New incorporation documents 25 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.