Active
Company Information for FINDONY LIMITED
FINDONY FARM MUCKHART ROAD, DUNNING, PERTH, PH2 0RA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FINDONY LIMITED | ||
Legal Registered Office | ||
FINDONY FARM MUCKHART ROAD DUNNING PERTH PH2 0RA Other companies in PH2 | ||
Previous Names | ||
|
Company Number | SC170191 | |
---|---|---|
Company ID Number | SC170191 | |
Date formed | 1996-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/10/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB401059012 |
Last Datalog update: | 2025-02-05 23:42:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINDONY R & D LLP | FINDONY MUCKHART ROAD DUNNING PERTHSHIRE PH2 0RA | Dissolved | Company formed on the 2009-07-24 |
Officer | Role | Date Appointed |
---|---|---|
BRUCE ALEXANDER LAMOND |
||
SIMON MACPHERSON HOWIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MURRAY COWPER |
Company Secretary | ||
KAREN ELIZABETH MARGARET HOWIE |
Company Secretary | ||
COLIN JOHN BUSSEY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CULTURE PERTH AND KINROSS LIMITED | Director | 2016-01-15 | CURRENT | 2015-10-19 | Active | |
CERBERUS TECH LIMITED | Director | 2015-01-28 | CURRENT | 2012-10-01 | Active | |
PACITTI JONES SERCO LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
FREEPORT COCKENZIE LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
DUPPLIN INVESTMENTS LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
ROSSCO PROPERTIES (INVERALMOND) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
ROSSCO PROPERTIES (HARBOUR) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
ROSSCO PROPERTIES (COMMERCIAL) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
ROSSCO PROPERTIES (FRIARTON) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
ROSSCO PROPERTIES (ANGLO) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
YELLOWCRAIG LTD | Director | 2013-09-24 | CURRENT | 2011-08-03 | Dissolved 2014-11-25 | |
SIMON HOWIE MACHINERY LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
ROSSCO INDUSTRIAL BUILDINGS LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Active | |
MULTIWALL LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
STORMWALL LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
NEW FIBRE LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2013-11-22 | |
SIMON HOWIE FARMS LIMITED | Director | 2010-11-26 | CURRENT | 1965-03-17 | Active | |
ENVIROCRUMB LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2013-11-15 | |
ROSSCO HELICOPTERS LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Active - Proposal to Strike off | |
GREAT INTEREST LIMITED | Director | 2009-06-08 | CURRENT | 2009-06-08 | Active | |
SHORE ENERGY LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
CALPORT LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
SPLASHWALL LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active - Proposal to Strike off | |
STRATA INTERNATIONAL GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Liquidation | |
SIMON HOWIE BUTCHERS LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-30 | Active | |
SHORE ENERGY (UK) LIMITED | Director | 2000-10-04 | CURRENT | 2000-10-04 | Active | |
STRATA GROUP HOLDINGS (SCOTLAND) LIMITED | Director | 1999-10-15 | CURRENT | 1999-03-02 | Active | |
ROSSCO PROPERTIES LIMITED | Director | 1999-03-08 | CURRENT | 1999-01-14 | Active | |
WETWALL LIMITED | Director | 1997-04-24 | CURRENT | 1996-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/24 TO 31/01/25 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Bruce Alexander Lamond as company secretary on 2016-10-01 | |
TM02 | Termination of appointment of David Murray Cowper on 2016-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AA01 | Current accounting period shortened from 30/04/10 TO 31/12/09 | |
AR01 | 01/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIMON HOWIE LIMITED CERTIFICATE ISSUED ON 12/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES13 | SECTION 320 APPROVED 20/10/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SIMON HOWIE BUTCHERS LIMITED CERTIFICATE ISSUED ON 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/01--------- £ SI 19998@1=19998 £ IC 2/20000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98 | |
ELRES | S366A DISP HOLDING AGM 29/11/96 | |
ELRES | S386 DISP APP AUDS 29/11/96 | |
ELRES | S252 DISP LAYING ACC 29/11/96 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINDONY LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as FINDONY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |