Company NameRobert Finnie And Company Limited
Company StatusDissolved
Company NumberSC055616
CategoryPrivate Limited Company
Incorporation Date7 May 1974(49 years, 12 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesRobert Finnie And Company Limited and William Johnston & Company (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKerr John McEwen
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(38 years, 5 months after company formation)
Appointment Duration9 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Director NameMr Ross Alexander McEwen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(38 years, 5 months after company formation)
Appointment Duration9 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Secretary NameMr Ross Alexander McEwen
StatusClosed
Appointed18 October 2012(38 years, 5 months after company formation)
Appointment Duration9 years (closed 19 October 2021)
RoleCompany Director
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Director NameIan Joseph McKnight
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 October 2012)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbank
Strachur
Argyll
PA27 8BX
Scotland
Director NameThomas Richard McKnight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunarbour 14 Prospect Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BW
Scotland
Secretary NameIan Joseph McKnight
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbank
Strachur
Argyll
PA27 8BX
Scotland

Location

Registered Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander Mcewen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 February 2018Notification of Alexander Charles Mcewen as a person with significant control on 18 December 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
17 November 2015Company name changed william johnston & company (uk) LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 November 2015Company name changed william johnston & company (uk) LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
11 August 2015Company name changed robert finnie and company LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
11 August 2015Company name changed robert finnie and company LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
5 November 2012Appointment of Ross Alexander Mcewen as a director (2 pages)
5 November 2012Appointment of Kerr John Mcewen as a director (2 pages)
5 November 2012Appointment of Kerr John Mcewen as a director (2 pages)
5 November 2012Appointment of Ross Alexander Mcewen as a director (2 pages)
3 November 2012Termination of appointment of Ian Mcknight as a director (1 page)
3 November 2012Termination of appointment of Thomas Mcknight as a director (1 page)
3 November 2012Termination of appointment of Ian Mcknight as a secretary (1 page)
3 November 2012Termination of appointment of Thomas Mcknight as a director (1 page)
3 November 2012Appointment of Mr Ross Alexander Mcewen as a secretary (1 page)
3 November 2012Termination of appointment of Ian Mcknight as a secretary (1 page)
3 November 2012Termination of appointment of Ian Mcknight as a director (1 page)
3 November 2012Appointment of Mr Ross Alexander Mcewen as a secretary (1 page)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Thomas Richard Mcknight on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Ian Joseph Mcknight on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Thomas Richard Mcknight on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Ian Joseph Mcknight on 27 June 2010 (2 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
9 July 2007Return made up to 27/06/07; no change of members (7 pages)
9 July 2007Return made up to 27/06/07; no change of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
21 July 2005Registered office changed on 21/07/05 from: 39 mauchline street glasgow G5 8HQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 39 mauchline street glasgow G5 8HQ (1 page)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
26 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 July 2004Return made up to 27/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
17 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
1 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
17 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
28 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 July 2000Return made up to 27/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
7 July 1999Return made up to 27/06/99; full list of members (6 pages)
7 July 1999Return made up to 27/06/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
6 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
2 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 July 1997Return made up to 27/06/97; no change of members (4 pages)
6 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
6 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
1 August 1996Return made up to 27/06/96; full list of members (6 pages)
1 August 1996Return made up to 27/06/96; full list of members (6 pages)
1 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)