FINNISTON PROPERTIES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART FINNIE / 30/08/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOLENE CRAWFORD

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FINNIE / 03/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ANNE CRAWFORD / 03/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART FINNIE / 03/12/2014

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3301280008

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3301280006

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3301280007

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3301280005

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART FINNIE / 30/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FINNIE / 30/08/2010

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 30/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ANNE CRAWFORD / 30/08/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 PARTIC OF MORT/CHARGE *****

View Document

10/01/0810 January 2008 PARTIC OF MORT/CHARGE *****

View Document

09/01/089 January 2008 PARTIC OF MORT/CHARGE *****

View Document

20/11/0720 November 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information