Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FINEWOOD (HOLDINGS) LIMITED
Company Information for

FINEWOOD (HOLDINGS) LIMITED

4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, DD2 3QB,
Company Registration Number
SC304197
Private Limited Company
Active

Company Overview

About Finewood (holdings) Ltd
FINEWOOD (HOLDINGS) LIMITED was founded on 2006-06-19 and has its registered office in Dundee. The organisation's status is listed as "Active". Finewood (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINEWOOD (HOLDINGS) LIMITED
 
Legal Registered Office
4 VALENTINE COURT
DUNSINANE INDUSTRIAL ESTATE
DUNDEE
DD2 3QB
Other companies in EH6
 
Previous Names
YORK PLACE (NO. 383) LIMITED14/12/2006
Filing Information
Company Number SC304197
Company ID Number SC304197
Date formed 2006-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEWOOD (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of FINEWOOD (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDERSON
Director 2015-02-01
IAN CRAIB THOMSON
Director 2006-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DAVIDSON GALLACHER
Company Secretary 2008-05-08 2015-01-20
DAVID DAVIDSON GALLACHER
Director 2006-11-24 2015-01-20
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2006-06-19 2008-05-08
ALASTER PATRICK CUNNINGHAM
Director 2006-07-27 2006-11-24
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2006-06-19 2006-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDERSON HOME ACTUALLY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-07
WILLIAM ANDERSON FINEWOOD JOINERY PRODUCTS LIMITED Director 2015-02-01 CURRENT 1990-04-12 Active
WILLIAM ANDERSON DOOR EMPORIUM LIMITED Director 2013-02-08 CURRENT 2011-04-01 Active
WILLIAM ANDERSON LIFELIGHT (SCOTLAND) LTD Director 2012-03-15 CURRENT 2011-12-15 Dissolved 2018-06-05
IAN CRAIB THOMSON HOME ACTUALLY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-07
IAN CRAIB THOMSON ITWA PROPERTIES LIMITED Director 2014-12-09 CURRENT 2014-11-18 Active
IAN CRAIB THOMSON LIFELIGHT (SCOTLAND) LTD Director 2012-03-15 CURRENT 2011-12-15 Dissolved 2018-06-05
IAN CRAIB THOMSON GARDEN FURNITURE WORLD LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-11-14
IAN CRAIB THOMSON LAWHILL LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
IAN CRAIB THOMSON DOORWORKS LIMITED Director 2001-10-01 CURRENT 1997-11-24 Active
IAN CRAIB THOMSON FINEWOOD JOINERY PRODUCTS LIMITED Director 1990-04-12 CURRENT 1990-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-03-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06Purchase of own shares
2022-12-1315/11/22 STATEMENT OF CAPITAL GBP 18636
2022-10-12Compulsory strike-off action has been discontinued
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-07CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3041970004
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2017-10-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CRAIB THOMSON
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 22930
2016-10-25AR0119/06/16 ANNUAL RETURN FULL LIST
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3041970003
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3041970004
2015-10-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-19
2015-10-16ANNOTATIONClarification
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 22930
2015-07-22AR0119/06/15 FULL LIST
2015-07-22AR0119/06/15 FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AP01DIRECTOR APPOINTED WILLIAM ANDERSON
2015-02-11SH06Cancellation of shares. Statement of capital on 2015-01-20 GBP 22,930.00
2015-02-11SH03Purchase of own shares
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Ocean House 108 Commercial Street Edinburgh EH6 6NF
2015-01-26SH10Particulars of variation of rights attached to shares
2015-01-26SH08Change of share class name or designation
2015-01-26RES12VARYING SHARE RIGHTS AND NAMES
2015-01-26RES01ADOPT ARTICLES 26/01/15
2015-01-26TM02Termination of appointment of David Davidson Gallacher on 2015-01-20
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIDSON GALLACHER
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3041970003
2014-10-23RES01ALTER ARTICLES 26/08/2014
2014-10-23MEM/ARTSARTICLES OF ASSOCIATION
2014-10-23RES12VARYING SHARE RIGHTS AND NAMES
2014-10-23SH10Particulars of variation of rights attached to shares
2014-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 36215
2014-07-31AR0119/06/14 FULL LIST
2014-04-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-21AR0119/06/13 FULL LIST
2013-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-09-04AR0119/06/12 FULL LIST
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 112 COMMERCIAL STREET EDINBURGH EH6 6NF
2011-07-01AR0119/06/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-27AR0120/06/10 FULL LIST
2010-07-20MEM/ARTSARTICLES OF ASSOCIATION
2010-07-20RES01ALTER ARTICLES 18/06/2010
2010-07-08AR0119/06/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB
2009-08-11363aRETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-07363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED
2008-05-20288aSECRETARY APPOINTED DAVID GALLACHER
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-08-28363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1588(2)RAD 30/11/06--------- £ SI 36213@1=36213 £ IC 36215/72428
2006-12-14CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 383) LIMITED CERTIFICATE ISSUED ON 14/12/06
2006-12-1388(2)RAD 30/11/06--------- £ SI 36213@1=36213 £ IC 2/36215
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-10-2588(2)RAD 08/09/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINEWOOD (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINEWOOD (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-28 Outstanding AIB GROUP (UK) PLC
2014-12-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2009-07-11 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FINEWOOD (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FINEWOOD (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEWOOD (HOLDINGS) LIMITED
Trademarks
We have not found any records of FINEWOOD (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEWOOD (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FINEWOOD (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FINEWOOD (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEWOOD (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINEWOOD (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.