FINDON FACTORS LTD.: Filings
Overview
Company Name | FINDON FACTORS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC319639 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FINDON FACTORS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on Aug 25, 2020 | 2 pages | AD01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 10, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Janice Relda Melling as a person with significant control on May 27, 2020 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mrs Jancie Relda Melling on Jun 11, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jancie Relda Melling as a director on May 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Betteridge as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Ian Betteridge as a person with significant control on Jul 10, 2019 | 1 pages | PSC07 | ||||||||||
Previous accounting period extended from May 31, 2019 to Jul 10, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on Feb 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicola Gourlay as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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