Company NameJames Finlay International (U.K.) Limited
DirectorsJulian Michael Rutherford and James Hugh Woodrow
Company StatusActive
Company NumberSC070472
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(33 years after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameWilliam Lamond
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1990)
RoleChartered Accountant
Correspondence AddressWindward 3 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Director NameSir Colin Moffat Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1990)
RoleMerchant
Correspondence AddressKilbryde Castle
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameRobert Fraser
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1991)
RoleAccountant
Correspondence Address12 St Clement Avenue
Dunblane
Perthshire
FK15 9DG
Scotland
Director NameMr David William Forsyth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address7 Wester Cleddens Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2NF
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(21 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameMr Duncan James Gilmour
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2013)
RoleCharteted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Julian Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(38 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed13 July 1989(9 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 27 February 2018)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered AddressHareness Place
Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Finlay LTD
50.00%
Ordinary
1 at £1James Finlay Management & Secretarial Services LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 September 2022Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 September 2022Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on 6 September 2022 (1 page)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
5 September 2022Registered office address changed from Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland to Neo House Riverside Drive Aberdeen AB11 7DG on 5 September 2022 (1 page)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
11 July 2022Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 July 2019Appointment of Mr Guy Rufus Chambers as a director on 4 July 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
13 March 2019Termination of appointment of Julian Davies as a director on 1 February 2019 (1 page)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
5 February 2018Director's details changed for Mr Julian Davies on 1 September 2017 (2 pages)
17 January 2018Director's details changed for Mr Julian Davies on 11 January 2018 (2 pages)
10 January 2018Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to Swire House Souter Head Road Altens Aberdeen AB12 3LF on 10 January 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Termination of appointment of Duncan James Gilmour as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Duncan James Gilmour as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Julian Davies as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr Julian Davies as a director on 11 September 2015 (2 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
10 September 2013Full accounts made up to 31 December 2012 (10 pages)
10 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
27 September 2007Full accounts made up to 31 December 2006 (10 pages)
27 September 2007Full accounts made up to 31 December 2006 (10 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Return made up to 28/02/04; full list of members (5 pages)
15 March 2004Return made up to 28/02/04; full list of members (5 pages)
4 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 March 2003Return made up to 28/02/03; full list of members (5 pages)
27 March 2003Return made up to 28/02/03; full list of members (5 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
5 April 2002Secretary's particulars changed (1 page)
5 April 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 28/02/02; full list of members (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (5 pages)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10-14 west nile street glasgow G1 2PW (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10-14 west nile street glasgow G1 2PW (1 page)
6 February 2002Secretary's particulars changed (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
30 March 2001Secretary's particulars changed (1 page)
30 March 2001Secretary's particulars changed (1 page)
13 March 2001Return made up to 28/02/01; full list of members (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (5 pages)
25 April 2000Full accounts made up to 31 December 1999 (13 pages)
25 April 2000Full accounts made up to 31 December 1999 (13 pages)
27 March 2000Return made up to 28/02/00; full list of members (7 pages)
27 March 2000Return made up to 28/02/00; full list of members (7 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
1 April 1997Return made up to 28/02/97; full list of members (7 pages)
1 April 1997Return made up to 28/02/97; full list of members (7 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
12 October 1995New director appointed (6 pages)
12 October 1995New director appointed (6 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)