Company NameFinnie 4 X 4's Limited
Company StatusActive
Company NumberSC240118
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCraig Alexander Finnie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressRichmond Hill House Blackhills
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director NameMr James Finnie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Hill House
Richmondhill
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director NamePatricia Anne Finnie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressRichmond Hill House
Richmondhill
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Secretary NameGray & Gray Solicitors (Corporation)
StatusCurrent
Appointed25 November 2002(same day as company formation)
Correspondence Address8/10 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland

Contact

Websitefinnie4x4.com
Email address[email protected]
Telephone01779 473552
Telephone regionPeterhead

Location

Registered AddressRichmond Hill House
Blackhills
Peterhead
Aberdeenshire
AB42 3JW
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

52 at £1Mr James Finnie
52.00%
Ordinary
19 at £1Mr Craig Finnie
19.00%
Ordinary
19 at £1Mrs Patricia Finnie
19.00%
Ordinary
10 at £1Karen Finnie
10.00%
Ordinary

Financials

Year2014
Net Worth£838,079
Cash£156
Current Liabilities£474,809

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

23 February 2009Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2009Delivered 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 2004Delivered 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 2015Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
26 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
2 April 2015Registration of charge SC2401180016, created on 19 March 2015 (10 pages)
2 April 2015Registration of charge SC2401180016, created on 19 March 2015 (10 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
19 March 2014Satisfaction of charge 9 in full (7 pages)
19 March 2014Satisfaction of charge 9 in full (7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 November 2013Registered office address changed from Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Richmond Hill House Richmondhill Peterhead Aberdeenshire AB42 3JW on 29 November 2013 (1 page)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Patricia Anne Finnie on 25 November 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for James Finnie on 25 November 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Gray & Gray Solicitors on 25 November 2009 (2 pages)
2 December 2009Director's details changed for Craig Alexander Finnie on 25 November 2009 (2 pages)
2 December 2009Director's details changed for James Finnie on 25 November 2009 (2 pages)
2 December 2009Director's details changed for Craig Alexander Finnie on 25 November 2009 (2 pages)
2 December 2009Director's details changed for Patricia Anne Finnie on 25 November 2009 (2 pages)
2 December 2009Secretary's details changed for Gray & Gray Solicitors on 25 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Return made up to 25/11/06; full list of members (3 pages)
5 December 2006Return made up to 25/11/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Return made up to 25/11/05; full list of members (8 pages)
22 December 2005Return made up to 25/11/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
29 November 2004Return made up to 25/11/04; full list of members (8 pages)
29 November 2004Return made up to 25/11/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (6 pages)
24 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (6 pages)
30 April 2004Return made up to 25/11/03; full list of members (7 pages)
30 April 2004Return made up to 25/11/03; full list of members (7 pages)
12 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
12 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
25 November 2002Incorporation (15 pages)
25 November 2002Incorporation (15 pages)