FINLAYSONS CONTRACTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Thomas John Cubby as a director on 2025-07-01

View Document

14/08/2514 August 2025 NewTermination of appointment of Kate Louise Jackson as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewRegistration of charge SC5339890006, created on 2025-07-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

07/05/257 May 2025 Termination of appointment of Sally Ann Cubby as a secretary on 2024-12-19

View Document

07/05/257 May 2025 Termination of appointment of Sally Ann Cubby as a director on 2024-12-19

View Document

07/05/257 May 2025 Termination of appointment of John David Cubby as a director on 2024-12-19

View Document

24/01/2524 January 2025 Satisfaction of charge SC5339890004 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

11/04/2411 April 2024 Registration of charge SC5339890004, created on 2024-04-08

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2023-05-31

View Document

02/01/242 January 2024 Satisfaction of charge SC5339890003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-05-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, SECRETARY ALISTAIR LAW

View Document

05/02/215 February 2021 SECRETARY APPOINTED MR ALISTAIR LAW

View Document

23/12/2023 December 2020 PREVSHO FROM 31/05/2020 TO 30/12/2019

View Document

21/12/2021 December 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

15/10/2015 October 2020 CESSATION OF ESH CONSTRUCTION LIMITED AS A PSC

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MS KATE LOUISE JACKSON

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR THOMAS JOHN CUBBY

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR JOHN DAVID CUBBY

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS SALLY ANN CUBBY

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SOWERBY

View Document

15/10/2015 October 2020 SECRETARY APPOINTED MRS SALLY ANN CUBBY

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RADCLIFFE

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, SECRETARY MARK SOWERBY

View Document

15/10/2015 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 200010

View Document

15/10/2015 October 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC5339890003

View Document

15/10/2015 October 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC5339890002

View Document

15/10/2015 October 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC5339890001

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBBY CONSTRUCTION LIMITED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5339890003

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BAXTER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR MARK SOWERBY

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MARK ANDREW SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW RADCLIFFE

View Document

18/01/1818 January 2018 20/12/16 STATEMENT OF CAPITAL GBP 200001

View Document

29/06/1729 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/05/174 May 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5339890002

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5339890001

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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