FINDLAY, IRVINE LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH26 9BU

Company number SC035193
Status Active
Incorporation Date 4 May 1960
Company Type Private Limited Company
Address 42/44 BOG ROAD, PENICUIK, MIDLOTHIAN, EH26 9BU
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for John Anderson Irvine on 21 February 2017; Director's details changed for Colin Gilchrist Stewart on 21 February 2017; Director's details changed for John Anderson Irvine on 21 February 2017. The most likely internet sites of FINDLAY, IRVINE LIMITED are www.findlayirvine.co.uk, and www.findlay-irvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Edinburgh Park Rail Station is 7.6 miles; to South Gyle Rail Station is 8 miles; to Edinburgh Rail Station is 8.8 miles; to Brunstane Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findlay Irvine Limited is a Private Limited Company. The company registration number is SC035193. Findlay Irvine Limited has been working since 04 May 1960. The present status of the company is Active. The registered address of Findlay Irvine Limited is 42 44 Bog Road Penicuik Midlothian Eh26 9bu. . SCOUGALL, Alison Jane is a Secretary of the company. IRVINE, Colin John is a Director of the company. IRVINE, John Anderson is a Director of the company. IRVINE, Wendy is a Director of the company. SIMS, Robert Brian is a Director of the company. STEWART, Colin Gilchrist is a Director of the company. Secretary IRVINE, Colin John has been resigned. Secretary IRVINE, John Anderson has been resigned. Director DAVIS, Brian William has been resigned. Director FINDLAY, James Steuart has been resigned. Director FINDLAY, Marjorie has been resigned. Director HARVERSON, Delia has been resigned. Director IRVINE, Colin John has been resigned. Director IRVINE, Laura Jean has been resigned. Director LEASK, David John has been resigned. Director MILLER, Alister has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
SCOUGALL, Alison Jane
Appointed Date: 01 January 2007

Director
IRVINE, Colin John
Appointed Date: 01 November 1991
65 years old

Director

Director
IRVINE, Wendy
Appointed Date: 13 November 2013
60 years old

Director
SIMS, Robert Brian
Appointed Date: 13 November 2013
63 years old

Director
STEWART, Colin Gilchrist
Appointed Date: 01 December 2000
79 years old

Resigned Directors

Secretary
IRVINE, Colin John
Resigned: 06 March 1995

Secretary
IRVINE, John Anderson
Resigned: 01 January 2007
Appointed Date: 06 March 1995

Director
DAVIS, Brian William
Resigned: 14 March 2000
Appointed Date: 01 March 1995
70 years old

Director
FINDLAY, James Steuart
Resigned: 12 April 2005
100 years old

Director
FINDLAY, Marjorie
Resigned: 13 November 2013
99 years old

Director
HARVERSON, Delia
Resigned: 01 April 2003
82 years old

Director
IRVINE, Colin John
Resigned: 06 March 1995
65 years old

Director
IRVINE, Laura Jean
Resigned: 07 June 2014
92 years old

Director
LEASK, David John
Resigned: 01 July 2011
Appointed Date: 03 January 2008
62 years old

Director
MILLER, Alister
Resigned: 24 April 2012
Appointed Date: 01 November 2011
60 years old

Persons With Significant Control

Mr Colin John Irvine
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FINDLAY, IRVINE LIMITED Events

21 Feb 2017
Director's details changed for John Anderson Irvine on 21 February 2017
21 Feb 2017
Director's details changed for Colin Gilchrist Stewart on 21 February 2017
21 Feb 2017
Director's details changed for John Anderson Irvine on 21 February 2017
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 107 more events
05 Nov 1987
Accounts for a small company made up to 31 May 1987

13 Jul 1987
Dec mort/charge 6500

04 Nov 1986
Accounts for a small company made up to 31 May 1986

04 Nov 1986
Return made up to 31/10/86; full list of members

29 Jul 1986
Full accounts made up to 31 May 1984

FINDLAY, IRVINE LIMITED Charges

12 May 2006
Standard security
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42-44 bog road, penicuik, edinburgh.
9 July 1992
Bond & floating charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 November 1968
Bond for cash credit & floating charge
Delivered: 3 December 1968
Status: Satisfied on 29 June 1992
Persons entitled: National Commercial Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…