This company is commonly known as Fineholm Letting Services (glasgow) Limited. The company was founded 46 years ago and was given the registration number SC062649. The firm's registered office is in GLASGOW. You can find them at 114 Union Street, , Glasgow, Scotland. This company's SIC code is 98000 - Residents property management.
Name | : | FINEHOLM LETTING SERVICES (GLASGOW) LIMITED |
---|---|---|
Company Number | : | SC062649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 114 Union Street, Glasgow, Scotland, G1 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wemyss Place, Edinburgh, Scotland, EH3 6DH | Director | 17 September 2021 | Active |
1, Wemyss Place, Edinburgh, Scotland, EH3 6DH | Director | 05 July 2023 | Active |
114, Union Street, Glasgow, Scotland, G1 3QQ | Secretary | - | Active |
114, Union Street, Glasgow, United Kingdom, G1 3QQ | Director | - | Active |
114, Union Street, Glasgow, United Kingdom, G1 3QQ | Director | - | Active |
Blackburnhill Farmhouse, Chapelton, Strathaven, ML10 6 | Director | - | Active |
114, Union Street, Glasgow, United Kingdom, G1 3QQ | Director | 20 September 2013 | Active |
41, Southlands Grove, Bingley, England, BD16 1EF | Director | 17 September 2021 | Active |
114, Union Street, Glasgow, G1 3QQ | Director | 20 September 2013 | Active |
114, Union Street, Glasgow, United Kingdom, G1 3QQ | Director | 20 September 2013 | Active |
Braemore Sales & Lettings, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 17 September 2021 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 23 October 2014 | Active |
Bondsave Limited | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Wemyss Place, Edinburgh, Scotland, EH3 6DH |
Nature of control | : |
|
Mr Eric James Beard | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS |
Nature of control | : |
|
Mr Ian Laurence Allan Beard | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Dissolution | Dissolution application strike off company. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Change account reference date company current extended. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.