FINNAN PROPERTIES LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 STRUCK OFF AND DISSOLVED

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMELIA FINDLATER

View Document

12/09/1212 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA JANE FINDLATER / 01/07/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FINDLATER / 01/07/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FINDLATER / 01/07/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/099 December 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 9 July 2008 with full list of shareholders

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0930 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTIC OF MORT/CHARGE *****

View Document

23/01/0223 January 2002 PARTIC OF MORT/CHARGE *****

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 PARTIC OF MORT/CHARGE *****

View Document

24/10/0124 October 2001 PARTIC OF MORT/CHARGE *****

View Document

14/09/0114 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED LATCHCHAIN LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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