Company number SC491553
Status Active
Incorporation Date 18 November 2014
Company Type Private Limited Company
Address 4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, DD2 3QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FINEWOOD SHED LIMITED are www.finewoodshed.co.uk, and www.finewood-shed.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Finewood Shed Limited is a Private Limited Company.
The company registration number is SC491553. Finewood Shed Limited has been working since 18 November 2014.
The present status of the company is Active. The registered address of Finewood Shed Limited is 4 Valentine Court Dunsinane Industrial Estate Dundee Dd2 3qb. . THOMSON, Ian Craib is a Director of the company. Director BELL, Adrian Edward Robert has been resigned. Director GALLACHER, David Davidson has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 09 December 2014
Appointed Date: 18 November 2014
Persons With Significant Control
Mrs Elizabeth Anne Gallacher
Notified on: 17 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian Craib Thomson
Notified on: 17 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FINEWOOD SHED LIMITED Events
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Confirmation statement made on 18 November 2016 with updates
21 Feb 2017
First Gazette notice for compulsory strike-off
07 Sep 2016
Satisfaction of charge SC4915530002 in full
07 Sep 2016
Satisfaction of charge SC4915530001 in full
...
... and 11 more events
15 Dec 2014
Termination of appointment of Morton Fraser Directors Limited as a director on 9 December 2014
15 Dec 2014
Appointment of Ian Craib Thomson as a director on 9 December 2014
15 Dec 2014
Appointment of David Davidson Gallacher as a director on 9 December 2014
15 Dec 2014
Termination of appointment of Adrian Edward Robert Bell as a director on 9 December 2014
18 Nov 2014
Incorporation
Statement of capital on 2014-11-18
-
MODEL ARTICLES ‐
Model articles adopted
4 February 2016
Charge code SC49 1553 0004
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the subjects 2 almond road, middlefield…
28 January 2016
Charge code SC49 1553 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
29 January 2015
Charge code SC49 1553 0002
Delivered: 11 February 2015
Status: Satisfied
on 7 September 2016
Persons entitled: Barclays Bank PLC
Description: 2 almond road, middlefield industrial estate, falkirk…
9 December 2014
Charge code SC49 1553 0001
Delivered: 22 December 2014
Status: Satisfied
on 7 September 2016
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…