FINDLAY'S LIMITED

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

    Company NameFINDLAY'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142930
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FINDLAY'S LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is FINDLAY'S LIMITED located?

    Registered Office Address
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINDLAY'S LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2017

    What are the latest filings for FINDLAY'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    12 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jan 30, 2016

    18 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Jan 25, 2015

    20 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 250,000
    SH01

    Appointment of Mr Stuart Lorimer as a director on Jan 05, 2015

    2 pagesAP01

    Termination of appointment of Alexander Brian Cooper Short as a director on Aug 29, 2014

    1 pagesTM01

    Full accounts made up to Jan 26, 2014

    20 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Jan 26, 2013

    21 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 28, 2012

    21 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alexander Brian Cooper Short on Oct 06, 2011

    2 pagesCH01

    Full accounts made up to Jan 29, 2011

    20 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of FINDLAY'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Julie Anne
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Secretary
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    BritishCompany Secretary128569460001
    LORIMER, Stuart
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishFinance Director102357960001
    WHITE, Roger Alexander
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishChief Executive84686630003
    FINDLAY, Marcus
    Little Spott House
    EH42 1RH Dunbar
    East Lothian
    Secretary
    Little Spott House
    EH42 1RH Dunbar
    East Lothian
    BritishFarmer61345410001
    FINDLAY, Stella
    Pitcox
    EH42 1RQ Dunbar
    Secretary
    Pitcox
    EH42 1RQ Dunbar
    British1065680001
    FINDLAY, Stella
    Pitcox
    EH42 1RQ Dunbar
    Secretary
    Pitcox
    EH42 1RQ Dunbar
    British1065680001
    GREENOCK, Iain Fotheringham
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    Secretary
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    British42621380001
    KEMP, Andrew Farquharson
    17 Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    Secretary
    17 Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    BritishOffice Manager38375980001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARR, William Robin Graham
    Fa'side House Ayr Road
    Newton Mearns
    G77 6RT Glasgow
    Director
    Fa'side House Ayr Road
    Newton Mearns
    G77 6RT Glasgow
    United KingdomBritishChartered Accountant216130001
    DAWSON, James Edward
    Wellbrae Cottage Station Road
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Wellbrae Cottage Station Road
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    United KingdomBritishSales & Marketing159635030001
    FINDLAY, Marcus
    Little Spott House
    EH42 1RH Dunbar
    East Lothian
    Director
    Little Spott House
    EH42 1RH Dunbar
    East Lothian
    BritishFarmer61345410001
    FINDLAY, Stella
    Pitcox
    EH42 1RQ Dunbar
    Director
    Pitcox
    EH42 1RQ Dunbar
    BritishFarmer1065680001
    GREENOCK, Iain Fotheringham
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    Director
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    BritishFinance Director42621380001
    SHORT, Alexander Brian Cooper
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishDirector91254170004
    SMITHSON, John Richard Temple
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    Director
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    United KingdomBritishCompany Director45200001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of FINDLAY'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A.G. Barr P.L.C.
    Mollins Road
    Cumbernauld
    G68 9HD Glasgow
    Westfield House
    Scotland
    Apr 06, 2016
    Mollins Road
    Cumbernauld
    G68 9HD Glasgow
    Westfield House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc005653
    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.

    Does FINDLAY'S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 06, 2004
    Delivered On May 14, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.654 hectares at little spott, dunbar, east lothian ELN2774 ELN6424.
    Persons Entitled
    • Marcus Findlay
    Transactions
    • May 14, 2004Registration of a charge (410)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 27, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of farm & land of pitcox, stenton, east lothian.
    Persons Entitled
    • Mrs Stella Margaret Spence
    Transactions
    • Sep 02, 2003Registration of a charge (410)
    • May 03, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects extending to 4.65 hectares or thereby at little spott, dunbar, east lothian.
    Persons Entitled
    • Marcus Findlay
    Transactions
    • Mar 07, 2003Registration of a charge (410)
    • Jul 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 2002
    Delivered On Feb 19, 2002
    Satisfied
    Amount secured
    Obligations in terms of minute of agreement
    Short particulars
    Valve site, pitcox, dunbar, east lothian, parts of pressmennan wood, dunbar, east lothian and servitude rights at pathhead, dunbar, east lothian.
    Persons Entitled
    • Marcus Findlay
    Transactions
    • Feb 19, 2002Registration of a charge (410)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 04, 2002
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land extending to 0.025 hectares forming part of pressman wood in the county of east lothian.
    Persons Entitled
    • The Woodlands Trust
    Transactions
    • Jan 09, 2002Registration of a charge (410)
    • May 03, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 13, 1993
    Delivered On Jul 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1993Registration of a charge (410)
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (419a)

    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