A & R FINNIE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

14/02/2414 February 2024 Registered office address changed from C/O Kepstorn Advisory & Consulting Llp 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to C/O Kepstorn Advisory & Consulting Llp 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2024-02-14

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to C/O Kepstorn Advisory & Consulting Llp 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-12-07

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2024-08-31 to 2023-12-07

View Document

07/12/237 December 2023 Annual accounts for year ending 07 Dec 2023

View Accounts

07/12/237 December 2023 Change of details for Mr Roy Alan Finnie as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Notification of Anne Finnie as a person with significant control on 2023-12-07

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

12/09/2312 September 2023 Satisfaction of charge SC2668140002 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2668140002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 48 PARK VIEW BALMULLO ST. ANDREWS KY16 0DN

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/127 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN FINNIE / 02/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 PARTIC OF MORT/CHARGE *****

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company