Advanced company searchLink opens in new window

FINLAGGAN LIMITED

Company number SC456907

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
03 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
07 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2014
10 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

Statement of capital on 2014-09-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
30 Aug 2013 CERTNM Company name changed hms (978) LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
30 Aug 2013 AP01 Appointment of Mr Mark David Shaw as a director
30 Aug 2013 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
30 Aug 2013 TM01 Termination of appointment of Hms Directors Limited as a director
30 Aug 2013 TM01 Termination of appointment of Donald Munro as a director
15 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted