UKBizDB.co.uk

FINGERPRINT GLOBAL LIMITED

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

This company is commonly known as Fingerprint Global Limited. The company was founded 11 years ago and was given the registration number SC435279. The firm's registered office is in PAISLEY. You can find them at Abercorn House, 79 Renfrew Road, Paisley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINGERPRINT GLOBAL LIMITED
Company Number:SC435279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

Director28 February 2023Active
Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA

Secretary23 October 2012Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Secretary09 November 2017Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, England, BS37 6AA

Director01 October 2015Active
Unit 7 Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director13 June 2013Active
Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 October 2015Active
Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA

Director23 October 2012Active

People with Significant Control

Halcyon (Bidco) Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Appoint person secretary company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.