Download leads from Nexok and grow your business. Find out more

Fine Property Limited

Documents

Total Documents168
Total Pages842

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023
19 December 2023Change of details for Mr Charles Robin Aston as a person with significant control on 13 June 2023
19 December 2023Director's details changed for Mr Charles Robin Aston on 13 June 2023
3 July 2023Confirmation statement made on 18 June 2023 with updates
16 June 2023Secretary's details changed for Mrs Gail Barbara Aston on 13 June 2023
16 June 2023Change of details for Mrs Gail Barbara Aston as a person with significant control on 13 June 2023
16 June 2023Director's details changed for Mr Charles Robin Aston on 13 June 2023
16 June 2023Change of details for Mr Charles Robin Aston as a person with significant control on 13 June 2023
16 June 2023Director's details changed for Mrs Gail Barbara Aston on 13 June 2023
16 June 2023Director's details changed for Mrs Gail Barbara Aston on 13 June 2023
16 June 2023Director's details changed for Mr Charles Robin Aston on 13 June 2023
26 January 2023Total exemption full accounts made up to 30 April 2022
1 July 2022Confirmation statement made on 18 June 2022 with no updates
25 January 2022Total exemption full accounts made up to 30 April 2021
2 July 2021Confirmation statement made on 18 June 2021 with no updates
31 May 2021Total exemption full accounts made up to 30 April 2020
29 June 2020Confirmation statement made on 18 June 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
26 June 2019Confirmation statement made on 18 June 2019 with no updates
30 January 2019Total exemption full accounts made up to 30 April 2018
20 September 2018Registered office address changed from C/O Grieve Grierson Moodie & Walker 14 Castle Street Dumfries DG1 1DR to 8 Bank Street Dumfries DG1 2NS on 20 September 2018
14 August 2018Confirmation statement made on 18 June 2018 with updates
31 January 2018Total exemption full accounts made up to 30 April 2017
10 July 2017Confirmation statement made on 18 June 2017 with no updates
10 July 2017Confirmation statement made on 18 June 2017 with no updates
10 July 2017Notification of Gail Barbara Aston as a person with significant control on 6 April 2016
10 July 2017Notification of Gail Barbara Aston as a person with significant control on 6 April 2016
30 June 2017Notification of Charles Robin Aston as a person with significant control on 6 April 2016
30 June 2017Notification of Charles Robin Aston as a person with significant control on 6 April 2016
7 February 2017Total exemption small company accounts made up to 30 April 2016
7 February 2017Total exemption small company accounts made up to 30 April 2016
18 November 2016Satisfaction of charge 5 in full
18 November 2016Satisfaction of charge 5 in full
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
27 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 February 2016Total exemption small company accounts made up to 30 April 2015
9 February 2016Total exemption small company accounts made up to 30 April 2015
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
24 April 2015Registered office address changed from No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Grieve Grierson Moodie & Walker 14 Castle Street Dumfries DG1 1DR on 24 April 2015
24 April 2015Registered office address changed from No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Grieve Grierson Moodie & Walker 14 Castle Street Dumfries DG1 1DR on 24 April 2015
16 March 2015Satisfaction of charge 6 in full
16 March 2015Satisfaction of charge 6 in full
3 February 2015Total exemption small company accounts made up to 30 April 2014
3 February 2015Total exemption small company accounts made up to 30 April 2014
29 January 2015Satisfaction of charge 4 in full
29 January 2015Satisfaction of charge 4 in full
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
4 February 2014Total exemption small company accounts made up to 30 April 2013
4 February 2014Total exemption small company accounts made up to 30 April 2013
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
1 February 2013Total exemption small company accounts made up to 30 April 2012
1 February 2013Total exemption small company accounts made up to 30 April 2012
7 September 2012Particulars of a mortgage or charge / charge no: 6
7 September 2012Particulars of a mortgage or charge / charge no: 6
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3
17 August 2012Particulars of a mortgage or charge / charge no: 5
17 August 2012Particulars of a mortgage or charge / charge no: 5
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
2 February 2011Total exemption small company accounts made up to 30 April 2010
2 February 2011Total exemption small company accounts made up to 30 April 2010
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 30 April 2009
3 February 2010Total exemption small company accounts made up to 30 April 2009
11 July 2009Return made up to 18/06/09; full list of members
11 July 2009Return made up to 18/06/09; full list of members
4 March 2009Total exemption small company accounts made up to 30 April 2008
4 March 2009Total exemption small company accounts made up to 30 April 2008
29 July 2008Return made up to 18/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
29 July 2008Return made up to 18/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
29 February 2008Total exemption small company accounts made up to 30 April 2007
29 February 2008Total exemption small company accounts made up to 30 April 2007
12 February 2008Registered office changed on 12/02/08 from: 7 castle street edinburgh EH2 3AP
12 February 2008Registered office changed on 12/02/08 from: 7 castle street edinburgh EH2 3AP
29 June 2007Return made up to 18/06/07; no change of members
29 June 2007Return made up to 18/06/07; no change of members
16 January 2007Total exemption small company accounts made up to 30 April 2006
16 January 2007Total exemption small company accounts made up to 30 April 2006
10 July 2006Return made up to 18/06/06; full list of members
10 July 2006Return made up to 18/06/06; full list of members
11 October 2005Total exemption small company accounts made up to 30 April 2005
11 October 2005Total exemption small company accounts made up to 30 April 2005
15 July 2005Return made up to 18/06/05; full list of members
15 July 2005Return made up to 18/06/05; full list of members
12 November 2004Total exemption small company accounts made up to 30 April 2004
12 November 2004Total exemption small company accounts made up to 30 April 2004
30 June 2004Return made up to 18/06/04; full list of members
30 June 2004Return made up to 18/06/04; full list of members
11 January 2004Total exemption small company accounts made up to 30 April 2003
11 January 2004Total exemption small company accounts made up to 30 April 2003
16 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2003Total exemption small company accounts made up to 30 April 2002
27 February 2003Total exemption small company accounts made up to 30 April 2002
24 June 2002Return made up to 18/06/02; full list of members
24 June 2002Return made up to 18/06/02; full list of members
10 October 2001Total exemption full accounts made up to 30 April 2001
10 October 2001Total exemption full accounts made up to 30 April 2001
3 July 2001Return made up to 18/06/01; full list of members
3 July 2001Return made up to 18/06/01; full list of members
18 June 2001Dec mort/charge *
18 June 2001Dec mort/charge *
4 June 2001Partic of mort/charge *
4 June 2001Partic of mort/charge *
24 May 2001Dec mort/charge *
24 May 2001Dec mort/charge *
28 February 2001Accounts for a small company made up to 30 April 2000
28 February 2001Accounts for a small company made up to 30 April 2000
31 August 2000Return made up to 18/06/00; full list of members
31 August 2000Return made up to 18/06/00; full list of members
30 August 2000Partic of mort/charge *
30 August 2000Partic of mort/charge *
29 February 2000Accounts for a small company made up to 30 April 1999
29 February 2000Accounts for a small company made up to 30 April 1999
7 July 1999Return made up to 18/06/99; no change of members
7 July 1999Return made up to 18/06/99; no change of members
1 March 1999Accounts for a small company made up to 30 April 1998
1 March 1999Accounts for a small company made up to 30 April 1998
21 January 1999Registered office changed on 21/01/99 from: kevock vale park westmill road lasswade, edinburgh midlothian EH18 1LY
21 January 1999Registered office changed on 21/01/99 from: kevock vale park westmill road lasswade, edinburgh midlothian EH18 1LY
16 September 1998Return made up to 18/06/98; no change of members
16 September 1998Return made up to 18/06/98; no change of members
2 March 1998Accounts for a small company made up to 30 April 1997
2 March 1998Accounts for a small company made up to 30 April 1997
29 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/97
29 December 1997Location of register of members
29 December 1997Location of register of members
29 December 1997Location of register of directors' interests
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
29 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/12/97
29 December 1997Location of register of directors' interests
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
29 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/97
12 November 1997Director's particulars changed
12 November 1997Secretary's particulars changed;director's particulars changed
12 November 1997Secretary's particulars changed;director's particulars changed
12 November 1997Ad 05/09/97--------- £ si 4@1=4 £ ic 100/104
12 November 1997Director's particulars changed
12 November 1997Ad 05/09/97--------- £ si 4@1=4 £ ic 100/104
8 August 1997Return made up to 18/06/97; full list of members
8 August 1997Return made up to 18/06/97; full list of members
28 February 1997Accounts for a small company made up to 30 April 1996
28 February 1997Accounts for a small company made up to 30 April 1996
12 February 1997Registered office changed on 12/02/97 from: c/o hm homes & co 10 gloucester place edinburgh EH3 6EF
12 February 1997Registered office changed on 12/02/97 from: c/o hm homes & co 10 gloucester place edinburgh EH3 6EF
18 September 1996Return made up to 18/06/96; no change of members
18 September 1996Return made up to 18/06/96; no change of members
29 February 1996Accounts for a small company made up to 30 April 1995
29 February 1996Accounts for a small company made up to 30 April 1995
31 August 1995Return made up to 18/06/95; no change of members
31 August 1995Return made up to 18/06/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 June 1991Incorporation
18 June 1991Incorporation
Sign up now to grow your client base. Plans & Pricing