Company NameFindlay's Limited
Company StatusDissolved
Company NumberSC142930
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Roger Alexander White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Secretary NameMiss Julie Anne Barr
NationalityBritish
StatusClosed
Appointed27 June 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2018)
RoleSecretary
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Stuart Lorimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMarcus Findlay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleFarmer
Correspondence AddressLittle Spott House
Dunbar
East Lothian
EH42 1RH
Scotland
Director NameStella Findlay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleFarmer
Correspondence AddressPitcox
Dunbar
EH42 1RQ
Scotland
Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsome Lea
Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Secretary NameAndrew Farquharson Kemp
NationalityBritish
StatusResigned
Appointed12 March 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1996)
RoleOffice Manager
Correspondence Address17 Kings Avenue
Longniddry
East Lothian
EH32 0QN
Scotland
Secretary NameStella Findlay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressPitcox
Dunbar
EH42 1RQ
Scotland
Secretary NameStella Findlay
NationalityBritish
StatusResigned
Appointed18 March 1996(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressPitcox
Dunbar
EH42 1RQ
Scotland
Director NameWilliam Robin Graham Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFa'Side House Ayr Road
Newton Mearns
Glasgow
G77 6RT
Scotland
Director NameJames Edward Dawson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2003)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWellbrae Cottage Station Road
Glassford
Strathaven
Lanarkshire
ML10 6TX
Scotland
Secretary NameMarcus Findlay
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2002)
RoleFarmer
Correspondence AddressLittle Spott House
Dunbar
East Lothian
EH42 1RH
Scotland
Secretary NameIain Fotheringham Greenock
NationalityBritish
StatusResigned
Appointed04 July 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameIain Fotheringham Greenock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2008)
RoleFinance Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.agbarr.co.uk/ces_brands.nsf/brands/brands-findlays_water_cooler_service.html
Telephone01236 852547
Telephone regionCoatbridge

Location

Registered AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Ag Barr PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

6 May 2004Delivered on: 14 May 2004
Satisfied on: 3 December 2010
Persons entitled: Marcus Findlay

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.654 hectares at little spott, dunbar, east lothian ELN2774 ELN6424.
Fully Satisfied
5 March 2003Delivered on: 7 March 2003
Satisfied on: 2 July 2005
Persons entitled: Marcus Findlay

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 4.65 hectares or thereby at little spott, dunbar, east lothian.
Fully Satisfied
14 February 2002Delivered on: 19 February 2002
Satisfied on: 3 December 2010
Persons entitled: Marcus Findlay

Classification: Standard security
Secured details: Obligations in terms of minute of agreement.
Particulars: Valve site, pitcox, dunbar, east lothian, parts of pressmennan wood, dunbar, east lothian and servitude rights at pathhead, dunbar, east lothian.
Fully Satisfied
13 July 1993Delivered on: 21 July 1993
Satisfied on: 18 September 2002
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.
Fully Satisfied
27 August 2003Delivered on: 2 September 2003
Persons entitled: Mrs Stella Margaret Spence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of farm & land of pitcox, stenton, east lothian.
Outstanding
4 January 2002Delivered on: 9 January 2002
Persons entitled: The Woodlands Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 0.025 hectares forming part of pressman wood in the county of east lothian.
Outstanding

Filing History

12 May 2017Accounts for a dormant company made up to 28 January 2017 (12 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 September 2016Full accounts made up to 30 January 2016 (18 pages)
3 May 2016Satisfaction of charge 5 in full (1 page)
3 May 2016Satisfaction of charge 2 in full (1 page)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 250,000
(5 pages)
18 June 2015Full accounts made up to 25 January 2015 (20 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 250,000
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 250,000
(5 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
4 August 2014Full accounts made up to 26 January 2014 (20 pages)
29 July 2014Section 519 (2 pages)
17 July 2014Section 519 (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(5 pages)
9 May 2013Full accounts made up to 26 January 2013 (21 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 May 2012Full accounts made up to 28 January 2012 (21 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
17 May 2011Full accounts made up to 29 January 2011 (20 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 October 2010Full accounts made up to 30 January 2010 (21 pages)
27 August 2010Statement of company's objects (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
3 June 2009Director appointed mr alexander brian cooper short (2 pages)
3 June 2009Appointment terminated director william barr (1 page)
1 June 2009Full accounts made up to 31 January 2009 (16 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 October 2008Full accounts made up to 26 January 2008 (16 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 02/10/2008
(1 page)
30 June 2008Director appointed mr roger alexander white (2 pages)
30 June 2008Secretary appointed miss julie anne barr (1 page)
27 June 2008Appointment terminated director iain greenock (1 page)
27 June 2008Appointment terminated secretary iain greenock (1 page)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 July 2007Full accounts made up to 27 January 2007 (13 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
22 January 2007Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page)
27 November 2006Full accounts made up to 28 January 2006 (14 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 November 2005Full accounts made up to 29 January 2005 (10 pages)
2 July 2005Dec mort/charge * (2 pages)
7 March 2005Return made up to 01/03/05; full list of members (7 pages)
2 December 2004Full accounts made up to 31 January 2004 (10 pages)
14 May 2004Partic of mort/charge * (5 pages)
3 March 2004Return made up to 01/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 25 January 2003 (11 pages)
2 September 2003Partic of mort/charge * (5 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
21 June 2003Director resigned (1 page)
13 April 2003Return made up to 01/03/03; full list of members (7 pages)
7 March 2003Partic of mort/charge * (5 pages)
18 September 2002Dec mort/charge * (4 pages)
20 August 2002Auditor's resignation (1 page)
15 July 2002Registered office changed on 15/07/02 from: pitcox, stenton dunbar east lothian EH42 1RQ (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
10 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
22 December 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
22 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
4 November 2001Return made up to 01/03/01; full list of members; amend (7 pages)
16 July 2001Registered office changed on 16/07/01 from: pitcox stenton east lothian EH42 1RQ (1 page)
10 July 2001Registered office changed on 10/07/01 from: c/o fraser kerr & co "q" court 3 quality street edinburgh EH4 5BP (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 February 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/03/99
(6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
6 April 1998Return made up to 01/03/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
31 May 1997Return made up to 01/03/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (1 page)
14 May 1996New director appointed (2 pages)
9 May 1996£ nc 500000/250000 30/04/96 (1 page)
9 May 1996Memorandum and Articles of Association (18 pages)
9 May 1996Ad 30/04/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 March 1996Return made up to 01/03/96; full list of members (7 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Nc inc already adjusted 22/11/95 (1 page)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 1995Return made up to 01/03/95; full list of members (6 pages)
21 July 1993Partic of mort/charge * (3 pages)
1 March 1993Incorporation (12 pages)