About

Registered Number: SC266814
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: Cairnfield 14 School Road, Balmullo, St. Andrews, Fife, KY16 0BD,

 

Founded in 2004, A & R Finnie Ltd has its registered office in St. Andrews in Fife. The current directors of this company are listed as Finnie, Anne, Finnie, Roy Alan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIE, Roy Alan 22 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FINNIE, Anne 22 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 14 March 2018
MR01 - N/A 02 February 2018
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 December 2004
410(Scot) - N/A 02 December 2004
225 - Change of Accounting Reference Date 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

Bond & floating charge 18 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.