FINGLEN CREDIT MANAGEMENT CONSULTANCY LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC505636
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 1 month, 25 days
JurisdictionScotland
Dissolution25 Jul 2023
Years11 months, 12 days

SUMMARY

FINGLEN CREDIT MANAGEMENT CONSULTANCY LIMITED is an dissolved private limited company with number SC505636. It was incorporated 9 years, 1 month, 25 days ago, on 12 May 2015 and it was dissolved 11 months, 12 days ago, on 25 July 2023. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 3/1 112 Lancefield Quay Glasgow G3 8HR Scotland

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Mr Stephen Charles Mcgrew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: 5 Finglen Crescent Tullibody FK10 3GJ Scotland

New address: 3/1 112 Lancefield Quay Glasgow G3 8HR

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNICIA BOATENG STUDIOS LTD

732 LEA BRIDGE ROAD,LONDON,E10 6AW

Number:11498117
Status:ACTIVE
Category:Private Limited Company

EASYFIT CAR AND COMMERCIAL LTD

35 WEST MAIN STREET,BATHGATE,EH48 3PZ

Number:SC574276
Status:ACTIVE
Category:Private Limited Company

GROUNDRUSH LLP

22 QUEENS ROAD,HARROGATE,HG2 0HB

Number:OC403775
Status:ACTIVE
Category:Limited Liability Partnership

REUT LTD

5 DAYBROOK ROAD,LONDON,SW19 3DJ

Number:09207847
Status:ACTIVE
Category:Private Limited Company

ROV TECH NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07777831
Status:ACTIVE
Category:Private Limited Company

THE COPPICE RESIDENTS MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:03708103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source