Advanced company searchLink opens in new window

FINEWOOD JOINERY PRODUCTS LIMITED

Company number SC124376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2015 AP01 Appointment of William Anderson as a director on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 4 February 2015
26 Jan 2015 TM02 Termination of appointment of David Davidson Gallacher as a secretary on 20 January 2015
26 Jan 2015 TM01 Termination of appointment of David Davidson Gallacher as a director on 20 January 2015
22 Dec 2014 MR01 Registration of charge SC1243760006, created on 9 December 2014
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 13
18 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Apr 2013 AA Accounts for a small company made up to 31 July 2012
15 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for David Davidson Gallacher on 1 March 2012
15 May 2012 CH03 Secretary's details changed for David Davidson Gallacher on 1 March 2012
08 May 2012 AA Accounts for a small company made up to 31 July 2011
24 Nov 2011 AD01 Registered office address changed from 112 Commercial Street Edinburgh EH6 6NF on 24 November 2011
03 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a small company made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
08 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
05 May 2010 AA Accounts for a small company made up to 31 July 2009
26 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Aug 2009 287 Registered office changed on 11/08/2009 from dundas house westfield park eskbank edinburgh EH22 3FB
18 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
15 Jul 2009 AA Full accounts made up to 31 July 2008