FINAVON LIMITED
Overview
| Company Name | FINAVON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152915 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINAVON LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FINAVON LIMITED located?
| Registered Office Address | 1o1 Rose Street South Lane EH2 3JG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINAVON LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOINAVON PROPERTIES LIMITED | Sep 06, 1994 | Sep 06, 1994 |
What are the latest accounts for FINAVON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for FINAVON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 1O1 Rose Street South Lane Edinburgh EH2 3JG on Aug 28, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||
Notification of Ildiko Bagladi as a person with significant control on Dec 29, 2018 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on Dec 29, 2018
| 3 pages | SH01 | ||
Cessation of Douglas Andrew Scott Wilson as a person with significant control on Dec 29, 2018 | 1 pages | PSC07 | ||
Notification of Fiona Jane Kimbell as a person with significant control on Dec 29, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Hilary Alysann Scott Wilson as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Cessation of Hilary Alysann Scott Wilson as a person with significant control on Jun 10, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 6 pages | CS01 | ||
Secretary's details changed for Mr Douglas Andrew Scott Wilson on Oct 01, 2016 | 1 pages | CH03 | ||
Director's details changed for Hilary Alysann Scott Wilson on Oct 01, 2016 | 2 pages | CH01 | ||
Appointment of Ms Ildiko Bagladi as a director on Sep 01, 2016 | 2 pages | AP01 | ||
Who are the officers of FINAVON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT WILSON, Douglas Andrew | Secretary | Wychwood, The Close Ifold, Loxwood RH14 0UN Billingshurst 2 West Sussex England | 153614210002 | |||||||
| BAGLADI, Ildiko | Director | Kemble Road Forest Hill SE23 2DH London 47 England | United Kingdom | Hungarian | 213691250001 | |||||
| KIMBELL, Fiona Jane | Director | Busbridge Lane GU7 1PU Godalming Devana Surrey England | United Kingdom | British | 190874850001 | |||||
| MACDONALD, Robert Iain Ferguson | Secretary | 5 Comiston Springs Avenue EH10 6NT Edinburgh | British | 41739070003 | ||||||
| SKENE EDWARDS WS | Nominee Secretary | 5 Albyn Place EH2 4NJ Edinburgh Midlothian | 900028880001 | |||||||
| MACDONALD, Robert Iain Ferguson | Director | 5 Albyn Place EH2 4NJ Edinburgh | British | 41739070001 | ||||||
| SCOTT WILSON, Douglas Andrew | Director | Whitmoor House Ashill Moor, Ashill EX15 3NP Cullompton Devon | United Kingdom | British | 70576480002 | |||||
| SCOTT WILSON, Hilary Alysann | Director | Wychwood, The Close Ifold, Loxwood RH14 0UN Billingshurst 2 England | United Kingdom | British | 40501990004 |
Who are the persons with significant control of FINAVON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Fiona Jane Kimbell | Dec 29, 2018 | Busbridge Lane GU7 1PU Godalming Devana Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Ildiko Bagladi | Dec 29, 2018 | Kemble Road Forest Hill SE23 2DH London 47 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Douglas Andrew Scott Wilson | Oct 01, 2016 | Wychwood, The Close Ifold, Loxwood RH14 0UN Billingshurst 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Hilary Alysann Scott Wilson | Oct 01, 2016 | Wychwood, The Close Ifold, Loxwood RH14 0UN Billingshurst 2 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0