Company NameMd Finlay Joinery Manufacturing Limited
DirectorsMartin Finlay and Irene May Cooper Thomson Finlay
Company StatusActive
Company NumberSC347451
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMartin Finlay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameMrs Irene May Cooper Thomson Finlay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameJenkins & Co (Falkirk) Ltd (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address25 Manor Street
Falkirk
Stirlingshire
FK1 1NH
Scotland

Contact

Websitemdfinlay.com

Location

Registered Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Finlay
100.00%
Ordinary

Financials

Year2014
Net Worth£21,575
Cash£10,189
Current Liabilities£97,121

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

3 May 2021Delivered on: 20 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the northwest side of castle road, bankside industrial estate, falkirk registered in the land register of scotland under title number STG78074.
Outstanding
30 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground extending to one hundred and forty two decimal or one thousands parts of a hectare (0.142HA) situated at castle road, bankside industrial estate, falkirk.
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Registration of charge SC3474510002, created on 30 August 2016 (7 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 August 2016Registration of charge SC3474510001, created on 12 August 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Registered office address changed from 25 Manor Street Falkirk FK1 1NH to 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ on 20 October 2015 (1 page)
20 October 2015Director's details changed for Martin Finlay on 1 August 2015 (2 pages)
20 October 2015Director's details changed for Mrs Irene May Cooper Thomson Finlay on 1 August 2015 (2 pages)
20 October 2015Termination of appointment of Jenkins & Co (Falkirk) Ltd as a secretary on 1 August 2015 (1 page)
20 October 2015Director's details changed for Martin Finlay on 1 August 2015 (2 pages)
20 October 2015Director's details changed for Mrs Irene May Cooper Thomson Finlay on 1 August 2015 (2 pages)
20 October 2015Termination of appointment of Jenkins & Co (Falkirk) Ltd as a secretary on 1 August 2015 (1 page)
28 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 November 2011Appointment of Mrs Irene May Cooper Thomson Finlay as a director (2 pages)
23 August 2011Termination of appointment of a secretary (1 page)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
4 September 2008Director appointed martin finlay (1 page)
4 September 2008Secretary appointed jenkins & co (falkirk) LTD (1 page)
4 September 2008Appointment terminated director hogg johnston directors LTD. (1 page)
22 August 2008Incorporation (18 pages)