FINDLAY'S LIMITED
Overview
Company Name | FINDLAY'S LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC142930 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FINDLAY'S LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 28, 2017 |
What are the latest filings for FINDLAY'S LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 30, 2016 | 18 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 25, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Lorimer as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Brian Cooper Short as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 26, 2014 | 20 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 26, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jan 28, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alexander Brian Cooper Short on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 29, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FINDLAY'S LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARR, Julie Anne | Secretary | Westfield House 4 Mollins Road G68 9HD Cumbernauld | British | Company Secretary | 128569460001 | |||||
LORIMER, Stuart | Director | Westfield House 4 Mollins Road G68 9HD Cumbernauld | Scotland | British | Finance Director | 102357960001 | ||||
WHITE, Roger Alexander | Director | Westfield House 4 Mollins Road G68 9HD Cumbernauld | Scotland | British | Chief Executive | 84686630003 | ||||
FINDLAY, Marcus | Secretary | Little Spott House EH42 1RH Dunbar East Lothian | British | Farmer | 61345410001 | |||||
FINDLAY, Stella | Secretary | Pitcox EH42 1RQ Dunbar | British | 1065680001 | ||||||
FINDLAY, Stella | Secretary | Pitcox EH42 1RQ Dunbar | British | 1065680001 | ||||||
GREENOCK, Iain Fotheringham | Secretary | 10 Birchfield Place ML10 6HS Strathaven Lanarkshire | British | 42621380001 | ||||||
KEMP, Andrew Farquharson | Secretary | 17 Kings Avenue EH32 0QN Longniddry East Lothian | British | Office Manager | 38375980001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARR, William Robin Graham | Director | Fa'side House Ayr Road Newton Mearns G77 6RT Glasgow | United Kingdom | British | Chartered Accountant | 216130001 | ||||
DAWSON, James Edward | Director | Wellbrae Cottage Station Road Glassford ML10 6TX Strathaven Lanarkshire | United Kingdom | British | Sales & Marketing | 159635030001 | ||||
FINDLAY, Marcus | Director | Little Spott House EH42 1RH Dunbar East Lothian | British | Farmer | 61345410001 | |||||
FINDLAY, Stella | Director | Pitcox EH42 1RQ Dunbar | British | Farmer | 1065680001 | |||||
GREENOCK, Iain Fotheringham | Director | 10 Birchfield Place ML10 6HS Strathaven Lanarkshire | British | Finance Director | 42621380001 | |||||
SHORT, Alexander Brian Cooper | Director | Westfield House 4 Mollins Road G68 9HD Cumbernauld | Scotland | British | Director | 91254170004 | ||||
SMITHSON, John Richard Temple | Director | Whitsome Lea Whitsome TD11 3NG Duns Berwickshire | United Kingdom | British | Company Director | 45200001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of FINDLAY'S LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A.G. Barr P.L.C. | Apr 06, 2016 | Mollins Road Cumbernauld G68 9HD Glasgow Westfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FINDLAY'S LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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