FINLARIG LTD.
ALVA

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5DQ

Company number SC202231
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address BLYTH HOUSE, ALVA INDUSTRIAL ESTATE, ALVA, CLACKMANNANSHIRE, FK12 5DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 20 in full; Satisfaction of charge 16 in full; Satisfaction of charge 19 in full. The most likely internet sites of FINLARIG LTD. are www.finlarig.co.uk, and www.finlarig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Stirling Rail Station is 6.1 miles; to Larbert Rail Station is 9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finlarig Ltd is a Private Limited Company. The company registration number is SC202231. Finlarig Ltd has been working since 09 December 1999. The present status of the company is Active. The registered address of Finlarig Ltd is Blyth House Alva Industrial Estate Alva Clackmannanshire Fk12 5dq. . LYNCH, Colin John is a Secretary of the company. LYNCH, Colin John is a Director of the company. LYNCH, Steven David is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LYNCH, Catriona Margaret has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYNCH, Colin John
Appointed Date: 09 December 1999

Director
LYNCH, Colin John
Appointed Date: 09 December 1999
58 years old

Director
LYNCH, Steven David
Appointed Date: 22 January 2003
55 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Director
LYNCH, Catriona Margaret
Resigned: 18 October 2005
Appointed Date: 09 December 1999
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Persons With Significant Control

Mr Colin John Lynch
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven David Lynch
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINLARIG LTD. Events

25 Feb 2017
Satisfaction of charge 20 in full
25 Feb 2017
Satisfaction of charge 16 in full
25 Feb 2017
Satisfaction of charge 19 in full
20 Feb 2017
Registration of charge SC2022310034, created on 16 February 2017
20 Feb 2017
Registration of charge SC2022310033, created on 16 February 2017
...
... and 91 more events
15 Dec 1999
New director appointed
15 Dec 1999
New secretary appointed;new director appointed
15 Dec 1999
Director resigned
15 Dec 1999
Secretary resigned
09 Dec 1999
Incorporation

FINLARIG LTD. Charges

16 February 2017
Charge code SC20 2231 0036
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 15 menstrie…
16 February 2017
Charge code SC20 2231 0035
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 9…
16 February 2017
Charge code SC20 2231 0034
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 12A park…
16 February 2017
Charge code SC20 2231 0033
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 3…
16 February 2017
Charge code SC20 2231 0032
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 39…
16 February 2017
Charge code SC20 2231 0031
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 8 hareburn…
16 February 2017
Charge code SC20 2231 0030
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 46 polsons…
16 February 2017
Charge code SC20 2231 0029
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 54 polsons…
16 February 2017
Charge code SC20 2231 0028
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 3/1, 4…
16 February 2017
Charge code SC20 2231 0027
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 46…
16 February 2017
Charge code SC20 2231 0026
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 34 polsons…
10 February 2017
Charge code SC20 2231 0025
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming 27…
31 January 2017
Charge code SC20 2231 0024
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
1 July 2010
Standard security
Delivered: 7 July 2010
Status: Satisfied on 10 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 8 hareburn road tillicoultry CLK8121.
30 November 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 10 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 9 craigleith terrace alva.
4 February 2009
Standard security
Delivered: 18 February 2009
Status: Satisfied on 15 December 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 1 millbrook place, menstrie CLK1269.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 25 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 12A park place, alloa.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 25 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 craigview, sauchie.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 mill street, alloa.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 shaftesbury street, alloa.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 25 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 roundelwood, tillicoultry.
16 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 chapelle crescent, tillicoultry.
8 November 2005
Bond & floating charge
Delivered: 12 November 2005
Status: Satisfied on 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 October 2003
Standard security
Delivered: 15 October 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 93 chappelle crescent, tillicoultry--title number CLK6313.
7 July 2003
Standard security
Delivered: 17 July 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects 3 roundelwood, tillicoultry (title number…
28 May 2003
Standard security
Delivered: 28 May 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 mill street, alloa.
28 May 2003
Standard security
Delivered: 28 May 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 craigview, sauchie.
28 May 2003
Standard security
Delivered: 28 May 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 shaftsbury street, alloa.
27 May 2003
Standard security
Delivered: 28 May 2003
Status: Satisfied on 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12A park place, alloa.
27 March 2003
Standard security
Delivered: 27 March 2003
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 roundelwood, tillicoultry--CLK406.
14 March 2003
Standard security
Delivered: 17 March 2003
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 93 chapelle crescent, tillicoultry--title number CLK6313.
7 March 2003
Floating charge
Delivered: 25 March 2003
Status: Satisfied on 4 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…