FINNIE & CO., LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JH

Company number SC015173
Status Active
Incorporation Date 12 July 1928
Company Type Private Limited Company
Address 25 CAMERON STREET, HILLINGTON PARK, GLASGOW, G52 4JH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 64,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of FINNIE & CO., LIMITED are www.finnieco.co.uk, and www.finnie-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. Finnie Co Limited is a Private Limited Company. The company registration number is SC015173. Finnie Co Limited has been working since 12 July 1928. The present status of the company is Active. The registered address of Finnie Co Limited is 25 Cameron Street Hillington Park Glasgow G52 4jh. . ROWE, Robert David is a Secretary of the company. CLEMSON, Stephen John is a Director of the company. TWALLIN, John Randall Charles is a Director of the company. Secretary FISCHBACHER, Michael David has been resigned. Secretary YATES, Alan James has been resigned. Director CAIRNS, Peter has been resigned. Director FISCHBACHER, Michael David has been resigned. Director YATES, Alan James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROWE, Robert David
Appointed Date: 06 December 2007

Director

Director

Resigned Directors

Secretary
FISCHBACHER, Michael David
Resigned: 03 May 1995

Secretary
YATES, Alan James
Resigned: 06 December 2007
Appointed Date: 26 April 1995

Director
CAIRNS, Peter
Resigned: 14 March 2011
Appointed Date: 06 December 2007
75 years old

Director
FISCHBACHER, Michael David
Resigned: 29 June 2007
83 years old

Director
YATES, Alan James
Resigned: 30 September 2007
Appointed Date: 07 July 1995
82 years old

FINNIE & CO., LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 64,000

07 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 64,000

08 Oct 2014
Satisfaction of charge 7 in full
...
... and 82 more events
01 Dec 1986
Director resigned

01 Dec 1986
Director resigned

01 Dec 1986
Return made up to 02/05/86; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

12 Dec 1984
Accounts made up to 31 December 1983

FINNIE & CO., LIMITED Charges

18 August 2014
Charge code SC01 5173 0013
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
1 September 1989
Standard security
Delivered: 20 September 1989
Status: Satisfied on 19 November 2008
Persons entitled: Cumbernauld Development Corporation
Description: 51 napier road wardpark cumbernauld.
15 November 1988
Standard security
Delivered: 30 November 1988
Status: Satisfied on 5 November 1998
Persons entitled: Sun Alliance and London Assurance Company Limited
Description: 43 couper street and 82/90 dobbies loan, glasgow.
21 December 1987
Floating charge
Delivered: 8 January 1988
Status: Satisfied on 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 October 1983
Standard security
Delivered: 25 October 1983
Status: Satisfied on 19 November 2008
Persons entitled: Phoenix Assurance PLC
Description: 43 couper street 88/90 dobbies loan glasgow.
3 February 1983
Standard security
Delivered: 15 February 1983
Status: Satisfied on 16 May 1988
Persons entitled: Hill Samuel & Co LTD
Description: 1056 square yards and 5 square feet on the west side of…
18 February 1971
Floating charge
Delivered: 25 February 1971
Status: Satisfied on 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…