Company NameJ.F. Finlay & Company Limited
DirectorsDavid John Hunter and Emma May Hunter
Company StatusActive
Company NumberSC032976
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David John Hunter
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2023(65 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lugton Terrace
Edinburgh
EH17 8GU
Scotland
Director NameMrs Emma May Hunter
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed07 December 2023(65 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lugton Terrace
Edinburgh
EH17 8GU
Scotland
Director NameAlan Ewing
NationalityBritish
StatusResigned
Appointed01 November 1989(31 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 1990)
RoleMeat Salesman
Correspondence Address9 Broom Court
Largs
Ayrshire
KA30 8EA
Scotland
Director NameWilliam Ewing
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1991)
RoleMeat Salesman
Correspondence Address36 Huttonpark Crescent
Largs
Ayrshire
KA30 8QR
Scotland
Director NameMr Neil Watson Ewing
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(31 years, 7 months after company formation)
Appointment Duration34 years, 1 month (resigned 07 December 2023)
RoleMeat Salesman
Country of ResidenceScotland
Correspondence Address20 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Secretary NameMr Robert Alasdair Mactaggart
NationalityBritish
StatusResigned
Appointed01 November 1989(31 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Main Street
Largs
Ayrshire
KA30 8AL
Scotland
Director NameWilliam Ewing
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(33 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address36 Huttonpark Crescent
Largs
Ayrshire
KA30 8QR
Scotland
Director NameAmelia Ewing
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(38 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 07 December 2023)
RoleClerkess
Country of ResidenceScotland
Correspondence Address20 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Secretary NameAmelia Ewing
NationalityBritish
StatusResigned
Appointed21 December 2002(44 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland

Contact

Telephone0141 5547268
Telephone regionGlasgow

Location

Registered Address1 Lugton Terrace
Edinburgh
EH17 8GU
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Neil Watson Ewing
93.75%
Ordinary
500 at £1Amelia Ewing
6.25%
Ordinary

Financials

Year2014
Net Worth£15,188
Cash£3,528
Current Liabilities£266,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

12 February 2004Delivered on: 23 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
12 November 1998Delivered on: 20 November 1998
Satisfied on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,005
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,005
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,005
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 8,005

Statement of capital on 2014-11-13
  • GBP 8,005
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 8,005

Statement of capital on 2014-11-13
  • GBP 8,005
(5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 8,005

Statement of capital on 2014-11-13
  • GBP 8,005
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,005
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,005
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,005
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
1 December 2009Director's details changed for Neil Ewing on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Neil Ewing on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Amelia Ewing on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Amelia Ewing on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Neil Ewing on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Amelia Ewing on 1 November 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2009Return made up to 01/11/08; full list of members (4 pages)
9 January 2009Return made up to 01/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 November 2006Return made up to 01/11/06; full list of members (2 pages)
14 November 2006Return made up to 01/11/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 October 2005Return made up to 01/11/05; full list of members (7 pages)
20 October 2005Return made up to 01/11/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 November 2004Return made up to 01/11/04; full list of members (7 pages)
3 November 2004Return made up to 01/11/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2004Dec mort/charge * (4 pages)
23 July 2004Dec mort/charge * (4 pages)
23 February 2004Partic of mort/charge * (5 pages)
23 February 2004Partic of mort/charge * (5 pages)
6 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (10 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (10 pages)
14 January 2003Registered office changed on 14/01/03 from: 72/74 main street largs KA30 8AL (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 72/74 main street largs KA30 8AL (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 December 2002Return made up to 01/11/02; full list of members (7 pages)
19 December 2002Return made up to 01/11/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 December 2000Return made up to 01/11/00; full list of members (6 pages)
13 December 2000Return made up to 01/11/00; full list of members (6 pages)
21 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 November 1998Partic of mort/charge * (6 pages)
20 November 1998Partic of mort/charge * (6 pages)
19 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Full accounts made up to 31 March 1998 (14 pages)
19 November 1998Full accounts made up to 31 March 1998 (14 pages)
19 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Return made up to 01/11/97; full list of members (6 pages)
24 November 1997Return made up to 01/11/97; full list of members (6 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 01/11/96; full list of members (6 pages)
16 December 1996Return made up to 01/11/96; full list of members (6 pages)
24 November 1995Return made up to 01/11/95; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 November 1995Return made up to 01/11/95; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 April 1958Incorporation (14 pages)