Company NameFinnie & Co., Limited
Company StatusActive
Company NumberSC015173
CategoryPrivate Limited Company
Incorporation Date12 July 1928(95 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Michael Crawford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(90 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBranch Manager
Country of ResidenceScotland
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameMr Wayne Steven Flory
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2021(93 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2021(93 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(93 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameMr Michael David Fischbacher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(59 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 June 2007)
RoleWholesale Ironmonger
Country of ResidenceUnited Kingdom
Correspondence Address4 Southview Road
Strathblane
Glasgow
Lanarkshire
G63 9JQ
Scotland
Director NameJohn Randall Charles Twallin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(59 years, 11 months after company formation)
Appointment Duration31 years, 6 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Director NameStephen John Clemson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(59 years, 11 months after company formation)
Appointment Duration33 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
Secretary NameMr Michael David Fischbacher
NationalityBritish
StatusResigned
Appointed31 May 1988(59 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southview Road
Strathblane
Glasgow
Lanarkshire
G63 9JQ
Scotland
Secretary NameAlan James Yates
NationalityBritish
StatusResigned
Appointed26 April 1995(66 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address47 Balmoral Road
Stourbridge
West Midlands
DY8 5JB
Director NameAlan James Yates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(67 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address47 Balmoral Road
Stourbridge
West Midlands
DY8 5JB
Director NamePeter Cairns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(79 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Garvald Road
Denny
Stirlingshire
FK6 5NP
Scotland
Secretary NameRobert David Rowe
NationalityBritish
StatusResigned
Appointed06 December 2007(79 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2021)
RoleFinance Manager
Correspondence Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland

Contact

Websitetoolbank.com
Email address[email protected]
Telephone0800 9774242
Telephone regionFreephone

Location

Registered Address25 Cameron Street
Hillington Park
Glasgow
G52 4JH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

64k at £1Curtis Holt LTD
100.00%
Ordinary
1 at £1John Randall Charles Twallin
0.00%
Ordinary

Financials

Year2014
Turnover£10,635,258
Gross Profit£2,747,646
Net Worth£4,156,768
Cash£736,005
Current Liabilities£1,783,802

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

15 November 1988Delivered on: 30 November 1988
Satisfied on: 5 November 1998
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 couper street and 82/90 dobbies loan, glasgow.
Fully Satisfied
21 December 1987Delivered on: 8 January 1988
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 October 1983Delivered on: 25 October 1983
Satisfied on: 19 November 2008
Persons entitled: Phoenix Assurance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 couper street 88/90 dobbies loan glasgow.
Fully Satisfied
3 February 1983Delivered on: 15 February 1983
Satisfied on: 16 May 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1056 square yards and 5 square feet on the west side of couper street in the parish of glasgow and county of lanark 672 square yards on the west side of couper street in the said parish and COUNTY833 square yards and 3 square feet on the north-east side of dobbies loan in the said parish and county and plot of ground part of the lands of broomhill and estate of milton in the said parish and county extending to 533 square yards and 3 square feet and bounded on the south-west by dobbies loan, glasgow.
Fully Satisfied
1 September 1989Delivered on: 20 September 1989
Satisfied on: 19 November 2008
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 napier road wardpark cumbernauld.
Fully Satisfied
18 February 1971Delivered on: 25 February 1971
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (25 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
1 June 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 October 2021Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages)
15 October 2021Termination of appointment of Robert David Rowe as a secretary on 1 October 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (26 pages)
2 July 2021Termination of appointment of Stephen John Clemson as a director on 30 June 2021 (1 page)
22 June 2021Appointment of Mr Timothy John Strong as a director on 22 June 2021 (2 pages)
22 June 2021Appointment of Mr Wayne Steven Flory as a director on 22 June 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (24 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (24 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 February 2019Appointment of Mr David Michael Crawford as a director on 28 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Full accounts made up to 31 December 2015 (24 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 64,000
(4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 64,000
(4 pages)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 64,000
(4 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 64,000
(4 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 64,000
(4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
8 September 2014Registration of charge SC0151730013, created on 18 August 2014 (16 pages)
8 September 2014Registration of charge SC0151730013, created on 18 August 2014 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 64,000
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 64,000
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 64,000
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Director's details changed for John Randall Charles Twallin on 31 May 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for John Randall Charles Twallin on 31 May 2013 (2 pages)
19 June 2013Director's details changed for Stephen John Clemson on 31 May 2013 (2 pages)
19 June 2013Director's details changed for Stephen John Clemson on 31 May 2013 (2 pages)
19 June 2013Secretary's details changed for Robert David Rowe on 31 May 2013 (1 page)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Secretary's details changed for Robert David Rowe on 31 May 2013 (1 page)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Peter Cairns as a director (2 pages)
17 March 2011Termination of appointment of Peter Cairns as a director (2 pages)
30 July 2010Full accounts made up to 31 December 2009 (17 pages)
30 July 2010Full accounts made up to 31 December 2009 (17 pages)
24 June 2010Director's details changed for Peter Cairns on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Peter Cairns on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Peter Cairns on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Return made up to 01/06/09; full list of members (4 pages)
31 July 2009Return made up to 01/06/09; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from 82-90 dobbie's loan glasgow G4 0LX (1 page)
26 November 2008Registered office changed on 26/11/2008 from 82-90 dobbie's loan glasgow G4 0LX (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2008Secretary appointed robert david rowe (2 pages)
31 March 2008Secretary appointed robert david rowe (2 pages)
31 March 2008Director appointed peter cairns (2 pages)
31 March 2008Director appointed peter cairns (2 pages)
20 March 2008Appointment terminated secretary alan yates (1 page)
20 March 2008Appointment terminated secretary alan yates (1 page)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Return made up to 01/06/07; no change of members (8 pages)
18 June 2007Return made up to 01/06/07; no change of members (8 pages)
6 September 2006Full accounts made up to 31 December 2005 (15 pages)
6 September 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2006Return made up to 01/06/06; full list of members (8 pages)
26 July 2006Return made up to 01/06/06; full list of members (8 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005Return made up to 01/06/05; full list of members (8 pages)
17 June 2005Return made up to 01/06/05; full list of members (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (16 pages)
24 August 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Return made up to 01/06/04; full list of members (8 pages)
25 June 2004Return made up to 01/06/04; full list of members (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Return made up to 01/06/01; full list of members (7 pages)
25 July 2001Return made up to 01/06/01; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
17 June 1999Return made up to 01/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1999Return made up to 01/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1998Dec mort/charge * (5 pages)
5 November 1998Dec mort/charge * (5 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Return made up to 01/06/98; no change of members (4 pages)
25 June 1998Return made up to 01/06/98; no change of members (4 pages)
23 July 1997Return made up to 01/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 July 1997Return made up to 01/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1996Full accounts made up to 31 December 1995 (13 pages)
28 August 1996Full accounts made up to 31 December 1995 (13 pages)
27 June 1996Return made up to 01/06/96; full list of members (6 pages)
27 June 1996Return made up to 01/06/96; full list of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 1995New secretary appointed;director resigned (2 pages)
25 May 1995New secretary appointed;director resigned (2 pages)
12 December 1984Accounts made up to 31 December 1983 (13 pages)
12 December 1984Accounts made up to 31 December 1983 (13 pages)