Company NameFinlay Scotland Limited
Company StatusActive
Company NumberSC215025
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Thomas William McNeill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Director NameMr Robin Nicholas Powell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Director NameMr Jason Lee Powles
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Director NameMr David Peter Sheridan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Gelvan
Drum, Fossoway
Kinross
Perthshire
KY13 0PN
Scotland
Director NameMr Morris Borthwick Wightman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Secretary NameMr Morris Borthwick Wightman
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Director NameMr Jonathan Mark Wilson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Drive
Bothwell
G71 8BS
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.finlayscotland.co.uk

Location

Registered AddressAshley Drive
Bothwell
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

30 at £1Morris Borthwick Wightman
50.00%
Ordinary
30 at £1Thomas William Mcneill
50.00%
Ordinary

Financials

Year2014
Net Worth£938,921
Cash£275,657
Current Liabilities£2,716,064

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

26 September 2022Delivered on: 5 October 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 September 2022Delivered on: 28 September 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the yard at ashley drive uddingston LAN202326.
Outstanding
10 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the yard at ashley drive uddingston LAN202326.
Outstanding
29 September 2008Delivered on: 16 October 2008
Persons entitled: Loyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of ashley drive, uddingston LAN98090.
Outstanding
27 June 2007Delivered on: 6 July 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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.
Outstanding
16 February 2001Delivered on: 23 February 2001
Persons entitled: Lloyds Tsb Commercial Finance LTD T/a Alex Lawrie Scotland

Classification: Floating charge
Secured details: All sums due in terms of a factoring agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 October 2003Delivered on: 16 October 2003
Satisfied on: 11 September 2008
Persons entitled: Haydock Finance Limited

Classification: Assignation of rentals
Secured details: All sums due or to become due.
Particulars: The supply of one new pegson 1100 x 800 super heavy premier trak primary jaw crunching unit serial number QM020180 made between barr limited and the company.
Fully Satisfied

Filing History

10 April 2024Registration of charge SC2150250011, created on 5 April 2024 (29 pages)
9 April 2024Registration of charge SC2150250010, created on 5 April 2024 (23 pages)
18 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
9 January 2023Termination of appointment of Thomas William Mcneill as a director on 28 February 2021 (1 page)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 October 2022Registration of charge SC2150250009, created on 26 September 2022 (28 pages)
28 September 2022Registration of charge SC2150250008, created on 26 September 2022 (58 pages)
19 August 2022Satisfaction of charge 1 in full (1 page)
30 March 2022Accounts for a small company made up to 30 September 2021 (12 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Jonathan Mark Wilson as a director on 15 December 2021 (1 page)
24 June 2021Full accounts made up to 30 September 2020 (28 pages)
26 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 June 2020Full accounts made up to 30 September 2019 (27 pages)
13 April 2020Termination of appointment of Morris Borthwick Wightman as a director on 31 December 2019 (1 page)
13 April 2020Termination of appointment of Morris Borthwick Wightman as a secretary on 31 December 2019 (1 page)
2 March 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
25 September 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
8 April 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 90.00
(4 pages)
2 April 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 60.00
(4 pages)
2 April 2019Purchase of own shares. (3 pages)
2 April 2019Purchase of own shares. (2 pages)
27 March 2019Alterations to floating charge SC2150250007 (9 pages)
25 March 2019Alterations to floating charge 1 (13 pages)
19 March 2019Registration of charge SC2150250007, created on 7 March 2019 (18 pages)
12 March 2019Notification of Molson Group Limited as a person with significant control on 8 March 2019 (2 pages)
12 March 2019Appointment of Mr Robin Nicholas Powell as a director on 8 March 2019 (2 pages)
12 March 2019Cessation of Morris Borthwick Wightman as a person with significant control on 8 March 2019 (1 page)
12 March 2019Appointment of Mr Jason Lee Powles as a director on 8 March 2019 (2 pages)
12 March 2019Appointment of Mr Jonathan Mark Wilson as a director on 8 March 2019 (2 pages)
12 March 2019Cessation of Thomas William Mcneill as a person with significant control on 8 March 2019 (1 page)
5 March 2019Satisfaction of charge 4 in full (1 page)
5 March 2019Satisfaction of charge 3 in full (1 page)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 December 2018Satisfaction of charge 5 in full (1 page)
13 December 2018Satisfaction of charge 6 in full (1 page)
8 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 October 2016Full accounts made up to 30 April 2016 (20 pages)
27 October 2016Full accounts made up to 30 April 2016 (20 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-06
  • GBP 60
(5 pages)
6 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-06
  • GBP 60
(5 pages)
6 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-06
  • GBP 60
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
20 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2010Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page)
4 February 2010Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page)
4 February 2010Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
27 January 2009Return made up to 13/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / thomas mcneil / 13/01/2009 (1 page)
27 January 2009Director's change of particulars / thomas mcneil / 13/01/2009 (1 page)
27 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 February 2007Return made up to 13/01/07; full list of members (4 pages)
28 February 2007Return made up to 13/01/07; full list of members (4 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (4 pages)
13 January 2006Return made up to 13/01/06; full list of members (4 pages)
29 January 2005Return made up to 23/01/05; full list of members (7 pages)
29 January 2005Return made up to 23/01/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
31 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 23/01/02; full list of members (7 pages)
17 April 2002Return made up to 23/01/02; full list of members (7 pages)
7 March 2002Registered office changed on 07/03/02 from: 15 braidpark drive giffnock glasgow lanarkshire G46 6NB (1 page)
7 March 2002Registered office changed on 07/03/02 from: 15 braidpark drive giffnock glasgow lanarkshire G46 6NB (1 page)
11 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
11 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
3 October 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
3 October 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Nc inc already adjusted 08/02/01 (1 page)
19 March 2001Nc inc already adjusted 08/02/01 (1 page)
8 March 2001Company name changed braid plant LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed braid plant LIMITED\certificate issued on 08/03/01 (2 pages)
23 February 2001Partic of mort/charge * (6 pages)
23 February 2001Partic of mort/charge * (6 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
22 February 2001Ad 08/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Ad 08/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
23 January 2001Incorporation (14 pages)
23 January 2001Incorporation (14 pages)