JAMES FINLAY LIMITED
Overview
| Company Name | JAMES FINLAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC007139 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES FINLAY LIMITED?
- Growing of beverage crops (01270) / Agriculture, Forestry and Fishing
- Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JAMES FINLAY LIMITED located?
| Registered Office Address | The Quadrant Poynernook Road AB11 5QX Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES FINLAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAMES FINLAY LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for JAMES FINLAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Jennifer Aspen Mason on Dec 12, 2025 | 2 pages | CH01 | ||
Termination of appointment of Stuart Strathdee as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Registered office address changed from Hareness Place Altens Industrial Estate Aberdeen AB12 3GX United Kingdom to The Quadrant Poynernook Road Aberdeen AB11 5QX on Oct 01, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Termination of appointment of Benjamin Woolf as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Colin Pelling as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Appointment of Jennifer Aspen Mason as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Termination of appointment of Martin Cubbon as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Mr. Benjamin Woolf as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Notification of John Swire & Sons Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||
Cessation of Finlay Group Limited as a person with significant control on Dec 20, 2022 | 1 pages | PSC07 | ||
Director's details changed for Martin Cubbon on Nov 08, 2022 | 2 pages | CH01 | ||
Appointment of Mr. James Hugh Woodrow as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on Sep 06, 2022 | 1 pages | AD01 | ||
Registered office address changed from Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland to Neo House Riverside Drive Aberdeen AB11 7DG on Sep 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Guy Rufus Chambers as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Martin Cubbon on Mar 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on Jan 29, 2022 | 2 pages | CH01 | ||
Who are the officers of JAMES FINLAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David Charles | Secretary | Poynernook Road AB11 5QX Aberdeen The Quadrant United Kingdom | 251601150001 | |||||||
| DE GENTILE-WILLIAMS, Philippe Anthony Wynne | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 214371710003 | |||||
| KUEHNE, Christiane | Director | Poynernook Road AB11 5QX Aberdeen The Quadrant United Kingdom | Switzerland | Swiss | 203641680001 | |||||
| MASON, Jennifer Aspen | Director | Poynernook Road AB11 5QX Aberdeen The Quadrant United Kingdom | United States | American,British | 326684350002 | |||||
| PELLING, Sean Colin | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 284493830001 | |||||
| RUTHERFORD, Julian Michael | Director | Poynernook Road AB11 5QX Aberdeen The Quadrant United Kingdom | England | British | 71202360003 | |||||
| WOODROW, James Hugh, Mr. | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 297875360002 | |||||
| DIBBEN, Ann Marie | Secretary | Buckingham Gate SW1E 6AJ London Swire House England | 213028260001 | |||||||
| GILMOUR, Duncan James | Secretary | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | British | 5739310002 | ||||||
| MCCRACKEN, Robert White | Secretary | Keros 7 Beechwood KA13 7HT Kilwinning Ayrshire | British | 643680001 | ||||||
| MORRIS, David Charles | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House England | 209908730001 | |||||||
| AFXENTIOU, Andreas Costa | Director | 42 Tandridge Drive BR6 8DA Orpington Kent | British | 643690001 | ||||||
| BLACKBURN, Timothy Joseph | Director | 39 Ledbury Road W11 2AA London | British | 123493160001 | ||||||
| CAMPBELL, Colin Moffat, Sir | Director | Kilbryde Castle FK15 9NF Dunblane Perthshire | British | 306150001 | ||||||
| CAPPER, Richard Gerald | Director | 46 Hamilton Avenue G41 4HD Glasgow | British | 60876230001 | ||||||
| CHAMBERS, Guy Rufus | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | England | British | 200932540003 | |||||
| CUBBON, Martin | Director | Altens Industrial Estate AB12 3GX Aberdeen Hareness Place United Kingdom | United Kingdom | British | 248465310003 | |||||
| CUBBON, Martin | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | United Kingdom | British | 248465310001 | |||||
| DAVIES, Julian | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | England | British | 165616210002 | |||||
| DAVIES, Neville Vincent | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | Australia | Australian | 57775530003 | |||||
| EYTON, William Byran, Dr | Director | Rosemount 10 West Argyle Street G84 8UU Helensburgh Dunbartonshire | British | 47177990001 | ||||||
| FERGUSON, Michael Stuart | Director | 84 Higham Lane TN10 4JF Tonbridge Kent | British | 732480001 | ||||||
| FORSYTH, David William | Director | 7 Wester Cleddens Road Bishopbriggs G64 2NF Glasgow Lanarkshire | British | 21306500001 | ||||||
| FORTMANN, Kathy | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | Netherlands | American | 266086630001 | |||||
| FRASER, Robert | Director | 12 St Clement Avenue FK15 9DG Dunblane Perthshire | British | 896220001 | ||||||
| GILMOUR, Duncan James | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | United Kingdom | British | 5739310002 | |||||
| HENSON, Paul Robert | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | United Kingdom | British | 67407050003 | |||||
| HILL, Simon George | Director | Mill Of Torr Farm House Blair Drummond FK9 4UP Stirling Perthshire | British | 73897120001 | ||||||
| HOGG, Rupert Bruce Grantham Trower | Director | Auchmannoch House Sorn KA5 6JP Ayrshire | Scotland | British | 274445980001 | |||||
| HUDSON, Martin John | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | England | British | 43186580001 | |||||
| HUGHES-HALLETT, James Edward | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 168575330001 | |||||
| HUGHES-HALLETT, James Wyndham John | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | United Kingdom | British | 103986030003 | |||||
| INGLEBY, John Mungo | Director | Malling Farm Port Of Menteith FK8 3RD Stirling | Scotland | British | 308320001 | |||||
| JOHANSENS, Peter Andre | Director | Balvaird Place SW1V 3SN London 2 | British | 61079370001 | ||||||
| JOHNSTON, David James, Dr | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | Switzerland | British | 160274600001 |
Who are the persons with significant control of JAMES FINLAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Swire & Sons Limited | Dec 20, 2022 | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Finlay Group Limited | Apr 06, 2016 | SW1E 6AJ 59 Buckingham Gate Swire House London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0