Finlay (Dollingstown) Limited

DataGardener
live
Micro

Finlay (dollingstown) Limited

ni045031Private Limited With Share Capital

8 Knockmany Road, Augher, BT770BE
Incorporated

02/01/2003

Company Age

23 years

Directors

3

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Finlay (dollingstown) Limited (ni045031) is a private limited with share capital incorporated on 02/01/2003 (23 years old) and registered in augher, BT770BE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/01/2003
BT770BE

Financial Overview

Total Assets

£7.85M

Liabilities

£2.16M

Net Assets

£5.70M

Cash

£76.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2012
Termination Director Company With Name
Category:Officers
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-03-2011
Termination Secretary Company With Name
Category:Officers
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Termination Director Company With Name
Category:Officers
Date:07-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-02-2010
Legacy
Category:Accounts
Date:15-08-2009
Legacy
Category:Annual Return
Date:07-03-2009
Legacy
Category:Accounts
Date:14-01-2009
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Annual Return
Date:02-03-2008
Legacy
Category:Accounts
Date:15-01-2008
Legacy
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:14-02-2007
Legacy
Category:Annual Return
Date:03-02-2006
Legacy
Category:Incorporation
Date:28-02-2005
Legacy
Category:Change Of Name
Date:18-02-2005
Legacy
Category:Change Of Name
Date:18-02-2005
Legacy
Category:Annual Return
Date:15-02-2005
Legacy
Category:Capital
Date:15-02-2005
Resolution
Category:Resolution
Date:20-01-2005
Legacy
Category:Capital
Date:12-01-2005
Legacy
Category:Officers
Date:11-01-2005
Legacy
Category:Officers
Date:11-01-2005
Legacy
Category:Officers
Date:11-01-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2005
Legacy
Category:Officers
Date:29-12-2004
Legacy
Category:Officers
Date:29-12-2004
Legacy
Category:Change Of Name
Date:21-12-2004
Legacy
Category:Change Of Name
Date:21-12-2004
Legacy
Category:Incorporation
Date:21-12-2004
Legacy
Category:Accounts
Date:15-12-2004
Legacy
Category:Accounts
Date:15-12-2004
Legacy
Category:Accounts
Date:09-12-2004
Legacy
Category:Capital
Date:09-12-2004
Legacy
Category:Change Of Name
Date:24-11-2004
Legacy
Category:Change Of Name
Date:24-11-2004
Legacy
Category:Incorporation
Date:24-11-2004
Legacy
Category:Accounts
Date:02-02-2004
Legacy
Category:Accounts
Date:02-02-2004
Legacy
Category:Annual Return
Date:20-01-2004
Legacy
Category:Change Of Name
Date:07-01-2004
Legacy
Category:Incorporation
Date:07-01-2004
Legacy
Category:Incorporation
Date:02-01-2003
Legacy
Category:Incorporation
Date:02-01-2003
Legacy
Category:Other
Date:02-01-2003
Legacy
Category:Other
Date:02-01-2003

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

Stokes House, College Square East, Belfast, BT16DH
8 Knockmany Road, Augher, County Tyrone, BT770BERegistered
8 Knockmany Road, Augher, County Tyrone, BT770BERegistered
Stokes House, College Square East, Belfast, BT16DH
8 Knockmany Road, Augher, County Tyrone, BT770BERegistered

Contact

finlayfoods.com
8 Knockmany Road, Augher, BT770BE