Company NameFinavon Enterprises Limited
DirectorsBrian Charles Smith and Grant Peter Sanderson
Company StatusActive
Company NumberSC179235
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Brian Charles Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
Director NameMr Grant Peter Sanderson
Date of BirthDecember 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2024(26 years, 7 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJeffrey John Sanderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 05 January 2017)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressFinavon House
Finavon
Forfar
Angus
DD8 3PX
Scotland
Secretary NameKaren Sanderson
NationalityBritish
StatusResigned
Appointed22 January 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressFinavon House
Forfar
Angus
DD8 3PX
Scotland
Secretary NameRollo Davidson & McFarlane (Corporation)
StatusResigned
Appointed19 December 2002(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 05 January 2017)
Correspondence Address6 Bell Street
St Andrews
Fife
KY16 9UX
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

560k at £1Jeffrey John Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£665,361
Cash£1,650
Current Liabilities£4,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 October 2019Cessation of Jeffrey John Sanderson as a person with significant control on 26 March 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Notification of Finavon Enterprises Trust as a person with significant control on 5 January 2017 (1 page)
3 November 2017Notification of Finavon Enterprises Trust as a person with significant control on 5 January 2017 (1 page)
3 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page)
10 March 2017Appointment of Mr Brian Charles Smith as a director on 5 January 2017 (2 pages)
10 March 2017Termination of appointment of Jeffrey John Sanderson as a director on 5 January 2017 (1 page)
10 March 2017Termination of appointment of Rollo Davidson & Mcfarlane as a secretary on 5 January 2017 (1 page)
10 March 2017Appointment of Mr Brian Charles Smith as a director on 5 January 2017 (2 pages)
10 March 2017Termination of appointment of Jeffrey John Sanderson as a director on 5 January 2017 (1 page)
10 March 2017Termination of appointment of Rollo Davidson & Mcfarlane as a secretary on 5 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 560,002
(4 pages)
17 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 560,002
(4 pages)
17 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 560,002
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 560,002
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 560,002
(4 pages)
23 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 560,002
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 560,002
(4 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 560,002
(4 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 560,002
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages)
29 November 2010Annual return made up to 1 October 2010 (15 pages)
29 November 2010Annual return made up to 1 October 2010 (15 pages)
29 November 2010Annual return made up to 1 October 2010 (15 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 01/10/08; no change of members (4 pages)
10 November 2008Return made up to 01/10/08; no change of members (4 pages)
6 January 2008Return made up to 01/10/07; no change of members (6 pages)
6 January 2008Return made up to 01/10/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 May 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 January 2005Return made up to 01/10/04; full list of members (6 pages)
10 January 2005Return made up to 01/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 December 2003Return made up to 01/10/03; full list of members (6 pages)
5 December 2003Return made up to 01/10/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 January 2003Return made up to 01/10/02; full list of members (6 pages)
21 January 2003Return made up to 01/10/02; full list of members (6 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 November 1999 (9 pages)
31 May 2000Full accounts made up to 30 November 1999 (9 pages)
21 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 October 1999Return made up to 01/10/99; full list of members (6 pages)
23 April 1999Full accounts made up to 30 November 1998 (9 pages)
23 April 1999Full accounts made up to 30 November 1998 (9 pages)
29 December 1998Return made up to 01/10/98; full list of members (6 pages)
29 December 1998Return made up to 01/10/98; full list of members (6 pages)
29 September 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
29 September 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
10 March 1998Ad 19/01/98--------- £ si 560000@1=560000 £ ic 2/560002 (2 pages)
10 March 1998Ad 19/01/98--------- £ si 560000@1=560000 £ ic 2/560002 (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
15 October 1997Company name changed glenoliver LIMITED\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed glenoliver LIMITED\certificate issued on 16/10/97 (2 pages)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1997Nc inc already adjusted 01/10/97 (1 page)
13 October 1997Nc inc already adjusted 01/10/97 (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
10 October 1997Registered office changed on 10/10/97 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
1 October 1997Incorporation (16 pages)
1 October 1997Incorporation (16 pages)