FINTREE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6TX

Company number SC184609
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 270 DUMBARTON ROAD, PARTICK, GLASGOW, G11 6TX
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 19 December 2015; Registration of charge SC1846090011, created on 20 May 2016; Alterations to floating charge 7. The most likely internet sites of FINTREE LIMITED are www.fintree.co.uk, and www.fintree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Fintree Limited is a Private Limited Company. The company registration number is SC184609. Fintree Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Fintree Limited is 270 Dumbarton Road Partick Glasgow G11 6tx. . HARKINS, William Duncan is a Secretary of the company. CUNNINGHAM, Gordon Russell is a Director of the company. HARKINS, William Duncan is a Director of the company. Secretary CUNNINGHAM, Gordon Russell has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARKINS, William Duncan
Appointed Date: 05 October 2001

Director
CUNNINGHAM, Gordon Russell
Appointed Date: 24 April 1998
55 years old

Director
HARKINS, William Duncan
Appointed Date: 24 April 1998
56 years old

Resigned Directors

Secretary
CUNNINGHAM, Gordon Russell
Resigned: 05 October 2001
Appointed Date: 24 April 1998

Nominee Secretary
REID, Brian
Resigned: 24 April 1998
Appointed Date: 06 April 1998

Nominee Director
MABBOTT, Stephen
Resigned: 24 April 1998
Appointed Date: 06 April 1998
74 years old

FINTREE LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 19 December 2015
26 May 2016
Registration of charge SC1846090011, created on 20 May 2016
21 May 2016
Alterations to floating charge 7
27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 19 December 2014
...
... and 59 more events
11 May 1998
Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100
27 Apr 1998
Registered office changed on 27/04/98 from: 14 mitchell lane glasgow G1 3NU
27 Apr 1998
Secretary resigned
27 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Incorporation

FINTREE LIMITED Charges

20 May 2016
Charge code SC18 4609 0011
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Subjects known as and forming flat 3/2, 4 yarrow gardens…
19 October 2007
Standard security
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2 yarrow gardens glasgow.
2 August 2007
Standard security
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3/2 85 dunlop street glasgow GLA189027.
30 March 2006
Standard security
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/2, 128 ledard road, glasgow.
18 May 2005
Floating charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
16 May 2005
Standard security
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat g/1, 1187 pollokshaws road, glasgow.
31 January 2003
Standard security
Delivered: 7 February 2003
Status: Satisfied on 17 June 2003
Persons entitled: Britannic Money PLC
Description: Flat 1/left, 14 mclennan street, glasgow--title number…
23 October 2002
Standard security
Delivered: 7 November 2002
Status: Satisfied on 28 March 2006
Persons entitled: Britannic Money PLC
Description: Flat 1/l, 128 ledard road, glasgow.
23 October 2002
Standard security
Delivered: 7 November 2002
Status: Satisfied on 20 May 2005
Persons entitled: Brittanic Money PLC
Description: Flat g/l, 1187 pollokshaws road, glasgow.
29 May 2000
Standard security
Delivered: 2 June 2000
Status: Satisfied on 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 128 ledard road, glasgow.
9 June 1999
Standard security
Delivered: 17 June 1999
Status: Satisfied on 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1187 pollockshaws road, glasgow.