Company NameA & R Finnie Limited
DirectorRoy Alan Finnie
Company StatusLiquidation
Company NumberSC266814
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roy Alan Finnie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address48 Park View
Balmullo
St. Andrews
Fife
KY16 0DN
Scotland
Secretary NameAnne Finnie
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Park View
Balmullo
St. Andrews
Fife
KY16 0DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01334 871085
Telephone regionSt Andrews

Location

Registered AddressC/O Kepstorn Advisory & Consulting Llp 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

501 at £1000Roy Alan Finnie
50.10%
Ordinary
499 at £1000Anne Finnie
49.90%
Ordinary

Financials

Year2014
Net Worth£228,340
Cash£194,437
Current Liabilities£348,243

Accounts

Latest Accounts7 December 2023 (4 months, 2 weeks ago)
Next Accounts Due7 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

24 January 2018Delivered on: 2 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 28 dunedin park balmullo st andrews fife KY16 0BZ.
Outstanding
18 November 2004Delivered on: 2 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 7 December 2023 (6 pages)
13 December 2023Previous accounting period shortened from 31 August 2024 to 7 December 2023 (1 page)
7 December 2023Notification of Anne Finnie as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr Roy Alan Finnie as a person with significant control on 7 December 2023 (2 pages)
24 October 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
13 October 2023Previous accounting period shortened from 31 October 2023 to 31 August 2023 (1 page)
12 September 2023Satisfaction of charge SC2668140002 in full (1 page)
16 August 2023Satisfaction of charge 1 in full (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
6 February 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
27 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 February 2018Registration of charge SC2668140002, created on 24 January 2018 (6 pages)
18 August 2017Registered office address changed from 48 Park View Balmullo St. Andrews KY16 0DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 48 Park View Balmullo St. Andrews KY16 0DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 August 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,000
(4 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,000
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000,000
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000,000
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000,000
(4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 May 2010Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 June 2009Return made up to 20/04/09; full list of members (3 pages)
29 June 2009Return made up to 20/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2008Return made up to 20/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2008Return made up to 20/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 April 2007Return made up to 20/04/07; no change of members (6 pages)
30 April 2007Return made up to 20/04/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2006Return made up to 20/04/06; full list of members (6 pages)
8 May 2006Return made up to 20/04/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Partic of mort/charge * (4 pages)
2 December 2004Partic of mort/charge * (4 pages)
22 November 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
22 November 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
19 May 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (17 pages)
22 April 2004Secretary resigned (1 page)