Warning: file_put_contents(c/5434c3b419e63b01e361e0462c3d7739.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c5618a19cce098588f3bc776bf102124.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Finbora Group Limited, G2 1RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FINBORA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finbora Group Limited. The company was founded 7 years ago and was given the registration number SC545312. The firm's registered office is in GLASGOW. You can find them at Third Floor, 4 West Regent Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINBORA GROUP LIMITED
Company Number:SC545312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW

Director12 October 2016Active
Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW

Director12 October 2016Active
4, West Regent Street, Glasgow, G2 1RW

Director12 October 2016Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director13 September 2016Active

People with Significant Control

Mr Pearse John Flynn
Notified on:12 October 2016
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:Scotland
Address:Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Significant influence or control
Ms Nancy Reid
Notified on:12 October 2016
Status:Active
Date of birth:February 1964
Nationality:Scottish
Country of residence:Scotland
Address:Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Significant influence or control
Mr Taylor Ross Flynn
Notified on:12 October 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:Scotland
Address:Third Floor, 4 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Deane
Notified on:13 September 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:16, Royal Exchange Square, Glasgow, Scotland, G1 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type group.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-03-18Accounts

Accounts with accounts type group.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-06-05Accounts

Accounts with accounts type group.

Download
2019-05-22Resolution

Resolution.

Download
2019-03-18Accounts

Accounts with accounts type group.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.