P.D. FINLAYSON LTD.
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
24/06/2424 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
12/01/2312 January 2023 | Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
14/12/1814 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 7 WELLESLEY CRESCENT HAIRMYRES GLASGOW G75 8TS |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONALD FINLAYSON |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD FINLAYSON / 09/06/2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 2/1 152 NIDDRIE ROAD GLASGOW G42 8QB |
20/07/1120 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD FINLAYSON / 01/06/2011 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD FINLAYSON / 25/06/2010 |
03/08/103 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | DIRECTOR APPOINTED PAUL DONALD FINLAYSON |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ |
03/07/083 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
26/06/0826 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
26/06/0826 June 2008 | ADOPT MEM AND ARTS 25/06/2008 |
25/06/0825 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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