FINLAY SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

FINLAY SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215025

Incorporation date

23/01/2001

Size

Small

Contacts

Registered address

Registered address

100 Industrial Estate Newhouse Industrial Estate, Newhouse, Motherwell ML1 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon05/03/2026
Registered office address changed from Ashley Drive Bothwell G71 8BS to 100 Industrial Estate Newhouse Industrial Estate Newhouse Motherwell ML1 5RX on 2026-03-05
dot icon24/02/2026
Alterations to floating charge SC2150250013
dot icon23/02/2026
Alterations to floating charge SC2150250013
dot icon20/02/2026
Alterations to floating charge SC2150250015
dot icon20/02/2026
Alterations to floating charge SC2150250011
dot icon20/02/2026
Alterations to floating charge SC2150250008
dot icon20/02/2026
Alterations to floating charge SC2150250012
dot icon20/02/2026
Alterations to floating charge SC2150250014
dot icon20/02/2026
Alterations to floating charge SC2150250010
dot icon20/02/2026
Alterations to floating charge SC2150250009
dot icon20/02/2026
Alterations to floating charge SC2150250007
dot icon11/02/2026
Registration of charge SC2150250015, created on 2026-02-06
dot icon10/02/2026
Registration of charge SC2150250012, created on 2026-02-06
dot icon10/02/2026
Registration of charge SC2150250013, created on 2026-02-06
dot icon10/02/2026
Registration of charge SC2150250014, created on 2026-02-06
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon10/04/2024
Registration of charge SC2150250011, created on 2024-04-05
dot icon09/04/2024
Registration of charge SC2150250010, created on 2024-04-05
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/01/2023
Termination of appointment of Thomas William Mcneill as a director on 2021-02-28
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/10/2022
Registration of charge SC2150250009, created on 2022-09-26
dot icon28/09/2022
Registration of charge SC2150250008, created on 2022-09-26
dot icon19/08/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Accounts for a small company made up to 2021-09-30
dot icon13/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon13/04/2020
Termination of appointment of Morris Borthwick Wightman as a director on 2019-12-31
dot icon13/04/2020
Termination of appointment of Morris Borthwick Wightman as a secretary on 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-01-06 with updates
dot icon25/09/2019
Current accounting period extended from 2019-04-30 to 2019-09-30
dot icon08/04/2019
Cancellation of shares. Statement of capital on 2019-01-28
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2019-01-28
dot icon02/04/2019
Purchase of own shares.
dot icon02/04/2019
Purchase of own shares.
dot icon27/03/2019
Alterations to floating charge SC2150250007
dot icon25/03/2019
Alterations to floating charge 1
dot icon19/03/2019
Registration of charge SC2150250007, created on 2019-03-07
dot icon12/03/2019
Cessation of Morris Borthwick Wightman as a person with significant control on 2019-03-08
dot icon12/03/2019
Cessation of Thomas William Mcneill as a person with significant control on 2019-03-08
dot icon12/03/2019
Notification of Molson Group Limited as a person with significant control on 2019-03-08
dot icon12/03/2019
Appointment of Mr Jonathan Mark Wilson as a director on 2019-03-08
dot icon12/03/2019
Appointment of Mr Robin Nicholas Powell as a director on 2019-03-08
dot icon12/03/2019
Appointment of Mr Jason Lee Powles as a director on 2019-03-08
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/12/2018
Satisfaction of charge 5 in full
dot icon13/12/2018
Satisfaction of charge 6 in full
dot icon08/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/10/2016
Full accounts made up to 2016-04-30
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2015-01-06
dot icon24/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2012-04-30
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Secretary's details changed for Morris Borthwick Wightman on 2010-01-01
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Morris Borthwick Wightman on 2010-01-01
dot icon04/02/2010
Director's details changed for Thomas William Mcneill on 2010-01-01
dot icon25/01/2010
Accounts for a small company made up to 2009-04-30
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon27/01/2009
Return made up to 13/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / thomas mcneil / 13/01/2009
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2008
Return made up to 13/01/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/10/2007
Director resigned
dot icon06/07/2007
Partic of mort/charge *
dot icon16/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2007
Return made up to 13/01/07; full list of members
dot icon24/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/01/2006
Return made up to 13/01/06; full list of members
dot icon29/01/2005
Return made up to 23/01/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-04-30
dot icon31/01/2004
Return made up to 23/01/04; full list of members
dot icon16/10/2003
Partic of mort/charge *
dot icon18/07/2003
Accounts for a small company made up to 2003-04-30
dot icon04/02/2003
Return made up to 23/01/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2002-04-30
dot icon17/04/2002
Return made up to 23/01/02; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: 15 braidpark drive giffnock glasgow lanarkshire G46 6NB
dot icon11/01/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon03/10/2001
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon19/03/2001
Nc inc already adjusted 08/02/01
dot icon19/03/2001
Resolutions
dot icon08/03/2001
Certificate of change of name
dot icon23/02/2001
Partic of mort/charge *
dot icon22/02/2001
Ad 08/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon23/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.02M
-
0.00
184.37K
-
2022
2
956.85K
-
0.00
641.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Thomas William
Director
23/01/2001 - 28/02/2021
2
Powell, Robin Nicholas
Director
08/03/2019 - Present
50
Powles, Jason Lee
Director
08/03/2019 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINLAY SCOTLAND LIMITED

FINLAY SCOTLAND LIMITED is an(a) Active company incorporated on 23/01/2001 with the registered office located at 100 Industrial Estate Newhouse Industrial Estate, Newhouse, Motherwell ML1 5RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINLAY SCOTLAND LIMITED?

toggle

FINLAY SCOTLAND LIMITED is currently Active. It was registered on 23/01/2001 .

Where is FINLAY SCOTLAND LIMITED located?

toggle

FINLAY SCOTLAND LIMITED is registered at 100 Industrial Estate Newhouse Industrial Estate, Newhouse, Motherwell ML1 5RX.

What does FINLAY SCOTLAND LIMITED do?

toggle

FINLAY SCOTLAND LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for FINLAY SCOTLAND LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Ashley Drive Bothwell G71 8BS to 100 Industrial Estate Newhouse Industrial Estate Newhouse Motherwell ML1 5RX on 2026-03-05.