Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director Name | Mrs Irene May Cooper Thomson Finlay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Secretary Name | Jenkins & Co (Falkirk) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 25 Manor Street Falkirk Stirlingshire FK1 1NH Scotland |
Website | mdfinlay.com |
---|
Registered Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Martin Finlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,575 |
Cash | £10,189 |
Current Liabilities | £97,121 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
3 May 2021 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 17 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Registration of charge SC3474510002, created on 30 August 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 August 2016 | Registration of charge SC3474510001, created on 12 August 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered 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 2015 | Director's details changed for Martin Finlay on 1 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Irene May Cooper Thomson Finlay on 1 August 2015 (2 pages) |
20 October 2015 | Termination of appointment of Jenkins & Co (Falkirk) Ltd as a secretary on 1 August 2015 (1 page) |
20 October 2015 | Director's details changed for Martin Finlay on 1 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Irene May Cooper Thomson Finlay on 1 August 2015 (2 pages) |
20 October 2015 | Termination of appointment of Jenkins & Co (Falkirk) Ltd as a secretary on 1 August 2015 (1 page) |
28 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 November 2011 | Appointment of Mrs Irene May Cooper Thomson Finlay as a director (2 pages) |
23 August 2011 | Termination of appointment of a secretary (1 page) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
4 September 2008 | Director appointed martin finlay (1 page) |
4 September 2008 | Secretary appointed jenkins & co (falkirk) LTD (1 page) |
4 September 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
22 August 2008 | Incorporation (18 pages) |