FINJACK LIMITED
Overview
| Company Name | FINJACK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC705896 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINJACK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FINJACK LIMITED located?
| Registered Office Address | King Group 3 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FINJACK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FINJACK LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for FINJACK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Aug 04, 2022 with updates | 5 pages | CS01 | ||||||
Change of details for Jack Property Holdings Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Jamie Duncan King on Aug 01, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher James King on Aug 01, 2022 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr William Stuart Murray on Mar 25, 2022 | 1 pages | CH03 | ||||||
Director's details changed for Mr Jamie Duncan King on Mar 25, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Allan Alexander King on Mar 25, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher James King on Mar 25, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from King Farms Whitefold Farm Auchterarder Perth and Kinross PH3 1DZ United Kingdom to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Mar 11, 2022 | 1 pages | AD01 | ||||||
Change of details for Jack Property Holdings Limited as a person with significant control on Aug 06, 2021 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Christopher James King on Oct 01, 2021 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Stuart Murray on Sep 08, 2021 | 1 pages | CH03 | ||||||
Second filing of a statement of capital following an allotment of shares on Sep 08, 2021
| 4 pages | RP04SH01 | ||||||
Appointment of Bernard Patrick Dickson as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||
Statement of capital following an allotment of shares on Sep 08, 2021
| 3 pages | SH01 | ||||||
| ||||||||
Who are the officers of FINJACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, William Stuart | Secretary | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | 285968470002 | |||||||
| DICKSON, Bernard Patrick | Director | Chelmsford CM1 3AE Essex Finitor House, 2 Hanbury Road, United Kingdom | United Kingdom | British | 15260650004 | |||||
| KING, Allan Alexander | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 142458600006 | |||||
| KING, Christopher James | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 199896430007 | |||||
| KING, Jamie Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 200661410012 |
Who are the persons with significant control of FINJACK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jack Property Holdings Limited | Aug 05, 2021 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No | ||||||||||
| |||||||||||||
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