Company NameFindlay-Dunn Properties Llp
Company StatusActive
Company NumberSO301694
CategoryLimited Liability Partnership
Incorporation Date18 January 2008(16 years, 3 months ago)

Directors

LLP Designated Member NameMr Andrew Arthur Binning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
LLP Designated Member NameMrs Lesley Wallace Binning
Date of BirthDecember 1970 (Born 53 years ago)
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
LLP Member NameA&L Bps Ltd (Corporation)
StatusCurrent
Appointed29 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address13a Old Sneddon Street
Paisley
Renfrewshire
PA3 2AG
Scotland
LLP Member NameA&L Bps (Corporation)
StatusResigned
Appointed29 December 2009(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 December 2009)
Correspondence Address13a Old Sneddon Street
Paisley
Renfrewshire
PA3 2AG
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£342,277
Cash£1,262
Current Liabilities£27,725

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

2 December 2009Delivered on: 12 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 glen street paisley.
Outstanding
3 March 2009Delivered on: 11 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 (plot 10), 147 hayburn lane, glasgow G12 9FB.
Outstanding
16 July 2008Delivered on: 24 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 seedhill road, paisley REN58396.
Outstanding
29 May 2008Delivered on: 16 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: REN39594 flat 2/2 23 seedhill road paisley.
Outstanding
20 May 2008Delivered on: 3 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 glasgow road, paisley REN9404.
Outstanding
20 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 glasgow road paisley REN26153.
Outstanding
12 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 September 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
6 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
8 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 18 January 2016 (4 pages)
25 February 2016Annual return made up to 18 January 2016 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 18 January 2015 (4 pages)
27 February 2015Annual return made up to 18 January 2015 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 18 January 2014 (4 pages)
7 February 2014Annual return made up to 18 January 2014 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 18 January 2013 (4 pages)
23 January 2013Annual return made up to 18 January 2013 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 18 January 2012 (4 pages)
24 February 2012Annual return made up to 18 January 2012 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 18 January 2011 (4 pages)
8 February 2011Annual return made up to 18 January 2011 (4 pages)
10 November 2010Member's details changed for Mr Andrew Arthur Binning on 19 January 2010 (2 pages)
10 November 2010Termination of appointment of A&L Bps as a member (1 page)
10 November 2010Member's details changed for A&L Bps Ltd on 29 December 2009 (1 page)
10 November 2010Member's details changed for Lesley Wallace Binning on 19 January 2010 (2 pages)
10 November 2010Appointment of A&L Bps Ltd as a member (2 pages)
10 November 2010Member's details changed for Mr Andrew Arthur Binning on 19 January 2010 (2 pages)
10 November 2010Member's details changed for A&L Bps Ltd on 29 December 2009 (1 page)
10 November 2010Appointment of A&L Bps as a member (2 pages)
10 November 2010Member's details changed for Andrew Arthur Binning on 19 January 2010 (2 pages)
10 November 2010Termination of appointment of A&L Bps as a member (1 page)
10 November 2010Member's details changed for Lesley Wallace Binning on 19 January 2010 (2 pages)
10 November 2010Appointment of A&L Bps as a member (2 pages)
10 November 2010Appointment of A&L Bps Ltd as a member (2 pages)
10 November 2010Member's details changed for Andrew Arthur Binning on 19 January 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Duplicate mortgage certificatecharge no:7 (5 pages)
23 July 2010Rectification order for charge 7 (2 pages)
23 July 2010Duplicate mortgage certificatecharge no:7 (5 pages)
23 July 2010Rectification order for charge 7 (2 pages)
9 April 2010Member's details changed for Lesley Wallace Binning on 1 January 2010 (3 pages)
9 April 2010Member's details changed for Lesley Wallace Binning on 1 January 2010 (3 pages)
9 April 2010Member's details changed for Andrew Arthur Binning on 1 January 2010 (2 pages)
9 April 2010Member's details changed for Andrew Arthur Binning on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 18 January 2010 (6 pages)
9 April 2010Annual return made up to 18 January 2010 (6 pages)
9 April 2010Member's details changed for Lesley Wallace Binning on 1 January 2010 (3 pages)
9 April 2010Member's details changed for Andrew Arthur Binning on 1 January 2010 (2 pages)
12 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
12 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 March 2009Annual return made up to 18/01/09 (2 pages)
16 March 2009Annual return made up to 18/01/09 (2 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 January 2008Incorporation (3 pages)
18 January 2008Incorporation (3 pages)