Background WavePink WaveYellow Wave

AR (FINNIESTON) LIMITED (SC625303)

AR (FINNIESTON) LIMITED (SC625303) is an active UK company. incorporated on 22 March 2019. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. AR (FINNIESTON) LIMITED has been registered for 7 years. Current directors include GAFFNEY, David, RICHARDSON, Christopher William.

Company Number
SC625303
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
C/O Brodies Llp, Glasgow, G1 3BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAFFNEY, David, RICHARDSON, Christopher William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR (FINNIESTON) LIMITED

AR (FINNIESTON) LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. AR (FINNIESTON) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC625303

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Brodies Llp 110 Queen Street Glasgow, G1 3BX,

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 22 Mar 2019

GAFFNEY, David

Active
110 Queen Street, GlasgowG1 3BX
Born April 1967
Director
Appointed 22 Mar 2019

RICHARDSON, Christopher William

Active
110 Queen Street, GlasgowG1 3BX
Born July 1974
Director
Appointed 22 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
C/O Brodies Llp, GlasgowG1 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2019
NEWINCIncorporation