-
FINESSE CONTROL SYSTEMS LIMITED - Unit 6 Richard Speirs Road, Kirkton Industrial Estate, Arbroath, Angus, United Kingdom
Company Information
- Company registration number
- SC207776
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Richard Speirs Road
- Kirkton Industrial Estate
- Arbroath
- Angus
- DD11 3LT
- Scotland Unit 6 Richard Speirs Road, Kirkton Industrial Estate, Arbroath, Angus, DD11 3LT, Scotland UK
Management
- Managing Directors
- DUNPHY, Sheila
- DUNPHY, James Fraser
- CHRISTIE, Nathan
- MCCLEARY, Kieran
- PARKER, Lornette
- Company secretaries
- DUNPHY, Sheila
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-06-05
- Age Of Company 2000-06-05 24 years
- SIC/NACE
- 27120
Ownership
- Beneficial Owners
- -
- -
- Miss Natasha Stephen
- Mr Kieran Mccleary
- -
- -
- Mr James Fraser Dunphy
- Mr Alistair Gibb
- Mr Michael Gall
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MILLBRY 454 LTD.
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2013-06-05
- Annual Return
- Due Date: 2025-06-19
- Last Date: 2024-06-05
-
FINESSE CONTROL SYSTEMS LIMITED Company Description
- FINESSE CONTROL SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no SC207776. Its current trading status is "live". It was registered 2000-06-05. It was previously called MILLBRY 454 LTD.. It has declared SIC or NACE codes as "27120". It has 5 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-05.It can be contacted at Unit 6 Richard Speirs Road .
Get FINESSE CONTROL SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Finesse Control Systems Limited - Unit 6 Richard Speirs Road, Kirkton Industrial Estate, Arbroath, Angus, United Kingdom
- 2000-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FINESSE CONTROL SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-07-10) - PSC01
-
confirmation-statement-with-updates (2024-06-06) - CS01
-
change-to-a-person-with-significant-control (2024-07-09) - PSC04
-
notification-of-a-person-with-significant-control (2024-07-09) - PSC01
-
change-to-a-person-with-significant-control (2024-07-10) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2024-03-20) - AA
-
appoint-person-director-company-with-name-date (2024-07-10) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-23) - AA
-
cessation-of-a-person-with-significant-control (2023-06-05) - PSC07
-
change-to-a-person-with-significant-control (2023-06-05) - PSC04
-
notification-of-a-person-with-significant-control (2023-06-05) - PSC01
-
confirmation-statement-with-updates (2023-06-05) - CS01
-
notification-of-a-person-with-significant-control (2023-09-05) - PSC01
-
change-to-a-person-with-significant-control (2023-09-05) - PSC04
-
cessation-of-a-person-with-significant-control (2023-09-05) - PSC07
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-11) - CH01
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
-
cessation-of-a-person-with-significant-control (2021-06-14) - PSC07
-
notification-of-a-person-with-significant-control (2021-06-14) - PSC01
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
appoint-person-director-company-with-name-date (2021-09-09) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
memorandum-articles (2020-08-20) - MA
-
resolution (2020-08-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
-
mortgage-satisfy-charge-full (2020-08-02) - MR04
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
capital-alter-shares-subdivision (2020-08-20) - SH02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
legacy (2010-07-14) - MG01s
-
change-person-director-company-with-change-date (2010-07-13) - CH01
-
legacy (2010-06-23) - MG01s
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
-
legacy (2009-06-10) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-17) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-21) - AA
-
legacy (2007-06-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-15) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-05-19) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-28) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-18) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-01-20) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-09) - 363s
-
accounts-with-accounts-type-dormant (2003-04-28) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-03-26) - AA
-
legacy (2002-06-07) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-02) - 363s
keyboard_arrow_right 2000
-
legacy (2000-08-18) - 288a
-
legacy (2000-08-14) - 288a
-
certificate-change-of-name-company (2000-07-05) - CERTNM
-
legacy (2000-07-04) - 287
-
legacy (2000-07-04) - 288b
-
resolution (2000-07-03) - RESOLUTIONS
-
incorporation-company (2000-06-05) - NEWINC