Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director Name | Mr James Finnie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW Scotland |
Director Name | Patricia Anne Finnie |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW Scotland |
Secretary Name | Gray & Gray Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 8/10 Queen Street Peterhead Aberdeenshire AB42 1TS Scotland |
Website | finnie4x4.com |
---|---|
Email address | [email protected] |
Telephone | 01779 473552 |
Telephone region | Peterhead |
Registered Address | Richmond Hill House Blackhills Peterhead Aberdeenshire AB42 3JW Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
52 at £1 | Mr James Finnie 52.00% Ordinary |
---|---|
19 at £1 | Mr Craig Finnie 19.00% Ordinary |
19 at £1 | Mrs Patricia Finnie 19.00% Ordinary |
10 at £1 | Karen Finnie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,079 |
Cash | £156 |
Current Liabilities | £474,809 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (6 months, 1 week from now) |
23 February 2009 | Delivered on: 5 March 2009 Satisfied on: 19 March 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at south road, peterhead ABN40200. Fully Satisfied |
---|---|
20 June 2007 | Delivered on: 28 June 2007 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Milton cottage, 81 north deeside road, bieldside, aberdeen. Fully Satisfied |
15 March 2005 | Delivered on: 24 March 2005 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 22-30 seagate, peterhead, aberdeenshire (title number ABN13080). Fully Satisfied |
21 July 2004 | Delivered on: 5 August 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. 36 ugie street, peterhead and 2. flat 5, cliff house, craigton road, cults, aberdeen. Fully Satisfied |
22 July 2004 | Delivered on: 3 August 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1A, 1B, 2 and part of 3 mugiemoss road, aberdeen. Fully Satisfied |
12 July 2004 | Delivered on: 28 July 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Richmondhill house, peterhead, aberdeenshire. Fully Satisfied |
12 July 2004 | Delivered on: 28 July 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial property, 34 seagate, peterhead, aberdeenshire. Fully Satisfied |
12 July 2004 | Delivered on: 24 July 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7, cliff house, craigton road, cults, aberdeen. Fully Satisfied |
23 February 2009 | Delivered on: 5 March 2009 Satisfied on: 27 April 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 north deeside road, bieldside, aberdeen ABN58098. Fully Satisfied |
15 July 2004 | Delivered on: 24 July 2004 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) subjects lying to the east of the A92 from aberdeen to peterhead known as development site, invernettie, peterhead. Fully Satisfied |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4-6 windmill street, peterhead, aberdeenshire. Title number abn 108855. Outstanding |
11 June 2009 | Delivered on: 12 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17A seagate, peterhead, aberdeenshire. Outstanding |
23 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 seagate, peterhead. Outstanding |
23 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to south of mugiemoss road, persley, aberdeen & industrial units 3 & 4 mugiemoss road. Outstanding |
23 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with industrial units 1A, 1B & 2 mugiemoss road, aberdeen ABN73969. Outstanding |
23 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 to 30 seagate, peterhead ABN13080. Outstanding |
7 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
---|---|
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 April 2015 | Registration of charge SC2401180016, created on 19 March 2015 (10 pages) |
2 April 2015 | Registration of charge SC2401180016, created on 19 March 2015 (10 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 March 2014 | Satisfaction of charge 9 in full (7 pages) |
19 March 2014 | Satisfaction of charge 9 in full (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW on 29 November 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Gray & Gray Solicitors on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Craig Alexander Finnie on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Finnie on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Patricia Anne Finnie on 25 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Gray & Gray Solicitors on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Craig Alexander Finnie on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Finnie on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Patricia Anne Finnie on 25 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
29 November 2004 | Return made up to 25/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 25/11/04; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
30 April 2004 | Return made up to 25/11/03; full list of members (7 pages) |
30 April 2004 | Return made up to 25/11/03; full list of members (7 pages) |
12 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
12 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
25 November 2002 | Incorporation (15 pages) |
25 November 2002 | Incorporation (15 pages) |