Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Finseq Limited
Finseq Limited is a dissolved company incorporated on 11 April 2012 with the registered office located in Glasgow, City of Glasgow. Finseq Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 July 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC421665
Private limited company
Scottish Company
Age
13 years
Incorporated
11 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Finseq Limited
Contact
Address
216 West George Street
Glasgow
G2 2PQ
Same address for the past
10 years
Companies in G2 2PQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mr David William Wakeham Lindsay
Director • British • Lives in UK • Born in Aug 1951
Mr Andrew Sobolewski
Director • Solicitor • British • Lives in UK • Born in Sep 1958
Mr Allan Douglas Rimmer
Director • Scottish • Lives in Scotland • Born in Jun 1982
Mr Derek James Mackenzie
Director • Financial Consultant • British • Lives in UK • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Isle Of Bute Gin Company Limited
Mr Allan Douglas Rimmer is a mutual person.
Active
Phil Macan Limited
Mr Allan Douglas Rimmer is a mutual person.
Active
Harvest Finance Limited
Mr Andrew Sobolewski is a mutual person.
Dissolved
Elandome Asset Management Limited
Mr Allan Douglas Rimmer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£4
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
£0
Net Assets
£4
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 10 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 20 Mar 2015
Application To Strike Off
10 Years Ago on 10 Mar 2015
Registered Address Changed
10 Years Ago on 10 Mar 2015
Confirmation Submitted
11 Years Ago on 14 Apr 2014
Registered Address Changed
11 Years Ago on 4 Mar 2014
Dormant Accounts Submitted
11 Years Ago on 20 Dec 2013
Confirmation Submitted
12 Years Ago on 23 Apr 2013
Mr David William Wakeham Lindsay Details Changed
13 Years Ago on 17 Apr 2012
Mr Derek James Mackenzie Details Changed
13 Years Ago on 17 Apr 2012
Get Alerts
Get Credit Report
Discover Finseq Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jul 2015
First Gazette notice for voluntary strike-off
Submitted on 20 Mar 2015
Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to 216 West George Street Glasgow G2 2PQ on 10 March 2015
Submitted on 10 Mar 2015
Application to strike the company off the register
Submitted on 10 Mar 2015
Annual return made up to 11 April 2014 with full list of shareholders
Submitted on 14 Apr 2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 March 2014
Submitted on 4 Mar 2014
Accounts for a dormant company made up to 30 April 2013
Submitted on 20 Dec 2013
Annual return made up to 11 April 2013 with full list of shareholders
Submitted on 23 Apr 2013
Director's details changed for Mr Allan Douglas Rimmer on 17 April 2012
Submitted on 17 Apr 2012
Director's details changed for Mr Derek James Mackenzie on 17 April 2012
Submitted on 17 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs