Bothwell
G71 8BS
Scotland
Director Name | Mr Robin Nicholas Powell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Drive Bothwell G71 8BS Scotland |
Director Name | Mr Jason Lee Powles |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ashley Drive Bothwell G71 8BS Scotland |
Director Name | Mr David Peter Sheridan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Gelvan Drum, Fossoway Kinross Perthshire KY13 0PN Scotland |
Director Name | Mr Morris Borthwick Wightman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashley Drive Bothwell G71 8BS Scotland |
Secretary Name | Mr Morris Borthwick Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashley Drive Bothwell G71 8BS Scotland |
Director Name | Mr Jonathan Mark Wilson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Drive Bothwell G71 8BS Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.finlayscotland.co.uk |
---|
Registered Address | Ashley Drive Bothwell G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
30 at £1 | Morris Borthwick Wightman 50.00% Ordinary |
---|---|
30 at £1 | Thomas William Mcneill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £938,921 |
Cash | £275,657 |
Current Liabilities | £2,716,064 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
26 September 2022 | Delivered on: 5 October 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
26 September 2022 | Delivered on: 28 September 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2003 | Delivered 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 |
10 April 2024 | Registration of charge SC2150250011, created on 5 April 2024 (29 pages) |
---|---|
9 April 2024 | Registration of charge SC2150250010, created on 5 April 2024 (23 pages) |
18 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
9 January 2023 | Termination of appointment of Thomas William Mcneill as a director on 28 February 2021 (1 page) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 October 2022 | Registration of charge SC2150250009, created on 26 September 2022 (28 pages) |
28 September 2022 | Registration of charge SC2150250008, created on 26 September 2022 (58 pages) |
19 August 2022 | Satisfaction of charge 1 in full (1 page) |
30 March 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Jonathan Mark Wilson as a director on 15 December 2021 (1 page) |
24 June 2021 | Full accounts made up to 30 September 2020 (28 pages) |
26 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
26 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
13 April 2020 | Termination of appointment of Morris Borthwick Wightman as a director on 31 December 2019 (1 page) |
13 April 2020 | Termination of appointment of Morris Borthwick Wightman as a secretary on 31 December 2019 (1 page) |
2 March 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
25 September 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
8 April 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
2 April 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
2 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Purchase of own shares. (2 pages) |
27 March 2019 | Alterations to floating charge SC2150250007 (9 pages) |
25 March 2019 | Alterations to floating charge 1 (13 pages) |
19 March 2019 | Registration of charge SC2150250007, created on 7 March 2019 (18 pages) |
12 March 2019 | Notification of Molson Group Limited as a person with significant control on 8 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Robin Nicholas Powell as a director on 8 March 2019 (2 pages) |
12 March 2019 | Cessation of Morris Borthwick Wightman as a person with significant control on 8 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Jason Lee Powles as a director on 8 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Jonathan Mark Wilson as a director on 8 March 2019 (2 pages) |
12 March 2019 | Cessation of Thomas William Mcneill as a person with significant control on 8 March 2019 (1 page) |
5 March 2019 | Satisfaction of charge 4 in full (1 page) |
5 March 2019 | Satisfaction of charge 3 in full (1 page) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 December 2018 | Satisfaction of charge 5 in full (1 page) |
13 December 2018 | Satisfaction of charge 6 in full (1 page) |
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (20 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (20 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
20 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2010 | Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Morris Borthwick Wightman on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Thomas William Mcneill on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Morris Borthwick Wightman on 1 January 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
27 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / thomas mcneil / 13/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / thomas mcneil / 13/01/2009 (1 page) |
27 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (4 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (4 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members
|
31 January 2004 | Return made up to 23/01/04; full list of members
|
16 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 February 2003 | Return made up to 23/01/03; full list of members
|
4 February 2003 | Return made up to 23/01/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 23/01/02; full list of members (7 pages) |
17 April 2002 | Return made up to 23/01/02; full list of members (7 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 15 braidpark drive giffnock glasgow lanarkshire G46 6NB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 15 braidpark drive giffnock glasgow lanarkshire G46 6NB (1 page) |
11 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
11 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
3 October 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
3 October 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
19 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
8 March 2001 | Company name changed braid plant LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed braid plant LIMITED\certificate issued on 08/03/01 (2 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
22 February 2001 | Ad 08/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Ad 08/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (14 pages) |
23 January 2001 | Incorporation (14 pages) |