UKBizDB.co.uk

FINEHOLM LETTING SERVICES (GLASGOW) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:114 Union Street, Glasgow, Scotland, G1 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wemyss Place, Edinburgh, Scotland, EH3 6DH

Director17 September 2021Active
1, Wemyss Place, Edinburgh, Scotland, EH3 6DH

Director05 July 2023Active
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

Director20 September 2013Active
41, Southlands Grove, Bingley, England, BD16 1EF

Director17 September 2021Active
114, Union Street, Glasgow, G1 3QQ

Director20 September 2013Active
114, Union Street, Glasgow, United Kingdom, G1 3QQ

Director20 September 2013Active
Braemore Sales & Lettings, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director17 September 2021Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director23 October 2014Active

People with Significant Control

Bondsave Limited
Notified on:17 September 2021
Status:Active
Country of residence:Scotland
Address:1, Wemyss Place, Edinburgh, Scotland, EH3 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Dissolution

Dissolution application strike off company.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-06-08Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.