Company number SC238857
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 44 BURNS AVENUE, MUIR OF ORD, ROSS SHIRE, IV6 7TH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 1
. The most likely internet sites of FINLAY MACKENZIE (PAINTER) LIMITED are www.finlaymackenziepainter.co.uk, and www.finlay-mackenzie-painter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Finlay Mackenzie Painter Limited is a Private Limited Company.
The company registration number is SC238857. Finlay Mackenzie Painter Limited has been working since 30 October 2002.
The present status of the company is Active. The registered address of Finlay Mackenzie Painter Limited is 44 Burns Avenue Muir of Ord Ross Shire Iv6 7th. . MACKENZIE, Findlay is a Director of the company. Nominee Secretary BAIN, Steven James has been resigned. Secretary MACKENZIE, Lina has been resigned. Nominee Director YOUNG, William Leith has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Finlay Mackenzie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
FINLAY MACKENZIE (PAINTER) LIMITED Events
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
11 May 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
...
... and 24 more events
30 Oct 2003
Director resigned
14 Feb 2003
Registered office changed on 14/02/03 from: 28 high street nairn highland IV12 4AU
14 Feb 2003
New secretary appointed
14 Feb 2003
New director appointed
30 Oct 2002
Incorporation