West Linton
Peeblesshire
EH46 7EL
Scotland
Director Name | Mr Colin John Irvine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Mid Liberton Edinburgh EH16 5QT Scotland |
Secretary Name | Alison Jane Scougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(46 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Office Manager |
Correspondence Address | 2 Caplaw Way Penicuik Midlothian EH26 9JE Scotland |
Director Name | Mrs Wendy Irvine |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 42/44 Bog Road Penicuik Midlothian EH26 9BU Scotland |
Director Name | Mr David Leask |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales & Operations Director |
Country of Residence | Scotland |
Correspondence Address | 42/44 Bog Road Penicuik Midlothian EH26 9BU Scotland |
Director Name | James Steuart Findlay |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 April 2005) |
Role | Engineer |
Correspondence Address | The Garden House Newliston Kirkliston West Lothian EH29 9EB Scotland |
Director Name | Marjorie Findlay |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(28 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 13 November 2013) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | The Garden House Newliston Kirkliston West Lothian EH29 9EB Scotland |
Director Name | Delia Harverson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2003) |
Role | Mathematician |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Newliston, Kirkliston Edinburgh EH29 9EB Scotland |
Director Name | Laura Jean Irvine |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 07 June 2014) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | The Cottage West Linton Peeblesshire EH46 7EL Scotland |
Secretary Name | Colin John Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Findlay Irvine Limited Bog Road Penicuik Midlothian EH26 9BU Scotland |
Director Name | Colin John Irvine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1995) |
Role | Engineer |
Correspondence Address | 5 Roseneath Street Edinburgh Midlothian EH9 1JH Scotland |
Director Name | Brian William Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2000) |
Role | Managing Director |
Correspondence Address | 85 Craiglea Drive Edinburgh Lothian EH10 5PQ Scotland |
Secretary Name | John Anderson Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Station Road West Linton Peeblesshire EH46 7EL Scotland |
Director Name | Colin Gilchrist Stewart |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(40 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 28 November 2018) |
Role | Mgt. Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Trigoni Court Largs Ayrshire KA30 8EJ Scotland |
Secretary Name | Alison Jane Scougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2022) |
Role | Office Manager |
Correspondence Address | 2 Caplaw Way Penicuik Midlothian EH26 9JE Scotland |
Director Name | David John Leask |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2011) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Brothershiels Farmhouse Brothershiels Heriot Midlothian EH38 5YF Scotland |
Director Name | Mr Alister Miller |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(51 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atlin Drive New Stevenston Motherwell Lanarkshire ML1 4FB Scotland |
Director Name | Mr Robert Brian Sims |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42/44 Bog Road Penicuik Midlothian EH26 9BU Scotland |
Website | www.findlayirvine.com |
---|---|
Telephone | 01968 671200 |
Telephone region | Penicuik |
Registered Address | 42/44 Bog Road Penicuik Midlothian EH26 9BU Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
4.1k at £1 | Mr Colin J. Irvine 50.15% Ordinary |
---|---|
2k at £1 | Executors Of Estate Of Laura Irvine 24.32% Ordinary |
2k at £1 | John A. Irvine 24.32% Ordinary |
100 at £1 | Andrew Findlay 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,602,319 |
Cash | £2,747,463 |
Current Liabilities | £270,107 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 November 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 1 week from now) |
12 May 2006 | Delivered on: 23 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 42-44 bog road, penicuik, edinburgh. Outstanding |
---|---|
9 July 1992 | Delivered on: 16 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 November 1968 | Delivered on: 3 December 1968 Satisfied on: 29 June 1992 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & 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 |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
5 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
4 November 2020 | Change of details for Mr Colin John Irvine as a person with significant control on 12 October 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 January 2019 | Appointment of Mr David Leask as a director on 7 January 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 December 2018 | Termination of appointment of Colin Gilchrist Stewart as a director on 28 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 August 2018 | Termination of appointment of Robert Brian Sims as a director on 3 August 2018 (1 page) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 February 2017 | Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Colin Gilchrist Stewart on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Colin Gilchrist Stewart on 21 February 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 November 2013 | Appointment of Mr Robert Brian Sims as a director (2 pages) |
22 November 2013 | Appointment of Mr Robert Brian Sims as a director (2 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Marjorie Findlay as a director (1 page) |
21 November 2013 | Appointment of Mrs Wendy Irvine as a director (2 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Marjorie Findlay as a director (1 page) |
21 November 2013 | Appointment of Mrs Wendy Irvine as a director (2 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Purchase of own shares. (4 pages) |
10 October 2012 | Purchase of own shares. (4 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
17 May 2012 | Termination of appointment of Alister Miller as a director (1 page) |
17 May 2012 | Termination of appointment of Alister Miller as a director (1 page) |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
1 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
21 November 2011 | Appointment of Mr Alister Miller as a director (2 pages) |
21 November 2011 | Appointment of Mr Alister Miller as a director (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Termination of appointment of David Leask as a director (1 page) |
14 September 2011 | Termination of appointment of David Leask as a director (1 page) |
8 September 2011 | Purchase of own shares. (5 pages) |
8 September 2011 | Purchase of own shares. (5 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
24 November 2010 | Annual return made up to 1 November 2010 (17 pages) |
24 November 2010 | Annual return made up to 1 November 2010 (17 pages) |
24 November 2010 | Annual return made up to 1 November 2010 (17 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 November 2009 | Director's details changed for Colin John Irvine on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Marjorie Findlay on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David John Leask on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Laura Jean Irvine on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for David John Leask on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin Gilchrist Stewart on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for John Anderson Irvine on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin Gilchrist Stewart on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Laura Jean Irvine on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin John Irvine on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Marjorie Findlay on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Anderson Irvine on 11 November 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Gbp ic 50000/43098\08/04/09\gbp sr 6902@1=6902\ (1 page) |
30 April 2009 | Gbp ic 50000/43098\08/04/09\gbp sr 6902@1=6902\ (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
11 November 2008 | Return made up to 01/11/08; full list of members (9 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (9 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
21 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (10 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (10 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
9 November 2006 | £ ic 86832/50000 31/12/05 £ sr 36832@1=36832 (1 page) |
9 November 2006 | £ ic 86832/50000 31/12/05 £ sr 36832@1=36832 (1 page) |
23 May 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
15 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
21 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 May 2004 (10 pages) |
2 November 2004 | Accounts for a small company made up to 31 May 2004 (10 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (10 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (10 pages) |
9 November 2003 | Return made up to 01/11/03; full list of members (13 pages) |
9 November 2003 | Return made up to 01/11/03; full list of members (13 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (13 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (13 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 November 2001 | Return made up to 01/11/01; full list of members (12 pages) |
21 November 2001 | Ad 12/01/01--------- £ si 36832@1 (2 pages) |
21 November 2001 | Ad 12/01/01--------- £ si 36832@1 (2 pages) |
21 November 2001 | Return made up to 01/11/01; full list of members (12 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | £ nc 50000/100000 12/12/00 (1 page) |
20 November 2001 | Memorandum and Articles of Association (8 pages) |
20 November 2001 | Memorandum and Articles of Association (8 pages) |
20 November 2001 | £ nc 50000/100000 12/12/00 (1 page) |
20 November 2001 | Resolutions
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 October 2000 | Return made up to 01/11/00; full list of members (12 pages) |
27 October 2000 | Return made up to 01/11/00; full list of members (12 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 01/11/99; full list of members
|
10 November 1999 | Ad 25/04/99--------- £ si 1000@1=1000 £ ic 43166/44166 (2 pages) |
10 November 1999 | Ad 25/04/99--------- £ si 1000@1=1000 £ ic 43166/44166 (2 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
2 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members
|
30 October 1997 | Return made up to 01/11/97; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
12 December 1996 | Return made up to 01/11/96; full list of members (8 pages) |
12 December 1996 | Return made up to 01/11/96; full list of members (8 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 November 1995 | Amended full accounts made up to 31 May 1995 (6 pages) |
15 November 1995 | Amended full accounts made up to 31 May 1995 (6 pages) |
30 October 1995 | Return made up to 01/11/95; no change of members
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 01/11/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |