JAMES FINLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES FINLAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC007139
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JAMES FINLAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES FINLAY LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for JAMES FINLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jennifer Aspen Mason on Dec 12, 2025

    2 pagesCH01

    Termination of appointment of Stuart Strathdee as a director on Dec 02, 2025

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Termination of appointment of Benjamin Woolf as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sean Colin Pelling as a director on Aug 21, 2024

    2 pagesAP01

    Appointment of Jennifer Aspen Mason as a director on Aug 21, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Martin Cubbon as a director on Apr 10, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mr. Benjamin Woolf as a director on Apr 13, 2023

    2 pagesAP01

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Notification of John Swire & Sons Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Cessation of Finlay Group Limited as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Director's details changed for Martin Cubbon on Nov 08, 2022

    2 pagesCH01

    Appointment of Mr. James Hugh Woodrow as a director on Sep 05, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Guy Rufus Chambers as a director on Jun 03, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Martin Cubbon on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on Jan 29, 2022

    2 pagesCH01

    Who are the officers of JAMES FINLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, David Charles
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    Secretary
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    251601150001
    DE GENTILE-WILLIAMS, Philippe Anthony Wynne
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish214371710003
    KUEHNE, Christiane
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    Director
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    SwitzerlandSwiss203641680001
    MASON, Jennifer Aspen
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    Director
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    United StatesAmerican,British326684350002
    PELLING, Sean Colin
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish284493830001
    RUTHERFORD, Julian Michael
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    Director
    Poynernook Road
    AB11 5QX Aberdeen
    The Quadrant
    United Kingdom
    EnglandBritish71202360003
    WOODROW, James Hugh, Mr.
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish297875360002
    DIBBEN, Ann Marie
    Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    213028260001
    GILMOUR, Duncan James
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Secretary
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    British5739310002
    MCCRACKEN, Robert White
    Keros 7 Beechwood
    KA13 7HT Kilwinning
    Ayrshire
    Secretary
    Keros 7 Beechwood
    KA13 7HT Kilwinning
    Ayrshire
    British643680001
    MORRIS, David Charles
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    209908730001
    AFXENTIOU, Andreas Costa
    42 Tandridge Drive
    BR6 8DA Orpington
    Kent
    Director
    42 Tandridge Drive
    BR6 8DA Orpington
    Kent
    British643690001
    BLACKBURN, Timothy Joseph
    39 Ledbury Road
    W11 2AA London
    Director
    39 Ledbury Road
    W11 2AA London
    British123493160001
    CAMPBELL, Colin Moffat, Sir
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    Director
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    British306150001
    CAPPER, Richard Gerald
    46 Hamilton Avenue
    G41 4HD Glasgow
    Director
    46 Hamilton Avenue
    G41 4HD Glasgow
    British60876230001
    CHAMBERS, Guy Rufus
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    EnglandBritish200932540003
    CUBBON, Martin
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    United KingdomBritish248465310003
    CUBBON, Martin
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    United KingdomBritish248465310001
    DAVIES, Julian
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    EnglandBritish165616210002
    DAVIES, Neville Vincent
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    AustraliaAustralian57775530003
    EYTON, William Byran, Dr
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    Director
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    British47177990001
    FERGUSON, Michael Stuart
    84 Higham Lane
    TN10 4JF Tonbridge
    Kent
    Director
    84 Higham Lane
    TN10 4JF Tonbridge
    Kent
    British732480001
    FORSYTH, David William
    7 Wester Cleddens Road
    Bishopbriggs
    G64 2NF Glasgow
    Lanarkshire
    Director
    7 Wester Cleddens Road
    Bishopbriggs
    G64 2NF Glasgow
    Lanarkshire
    British21306500001
    FORTMANN, Kathy
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    NetherlandsAmerican266086630001
    FRASER, Robert
    12 St Clement Avenue
    FK15 9DG Dunblane
    Perthshire
    Director
    12 St Clement Avenue
    FK15 9DG Dunblane
    Perthshire
    British896220001
    GILMOUR, Duncan James
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritish5739310002
    HENSON, Paul Robert
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritish67407050003
    HILL, Simon George
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    Director
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    British73897120001
    HOGG, Rupert Bruce Grantham Trower
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    Director
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    ScotlandBritish274445980001
    HUDSON, Martin John
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    EnglandBritish43186580001
    HUGHES-HALLETT, James Edward
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish168575330001
    HUGHES-HALLETT, James Wyndham John
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritish103986030003
    INGLEBY, John Mungo
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritish308320001
    JOHANSENS, Peter Andre
    Balvaird Place
    SW1V 3SN London
    2
    Director
    Balvaird Place
    SW1V 3SN London
    2
    British61079370001
    JOHNSTON, David James, Dr
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    SwitzerlandBritish160274600001

    Who are the persons with significant control of JAMES FINLAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Dec 20, 2022
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00133143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    SW1E 6AJ 59 Buckingham Gate
    Swire House
    London
    United Kingdom
    Apr 06, 2016
    SW1E 6AJ 59 Buckingham Gate
    Swire House
    London
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04340352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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