About

Registered Number: SC179656
Date of Incorporation: 14/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

Findlay, Glover & Macaulay Ltd was founded on 14 October 1997 and has its registered office in Aberdeen, it's status at Companies House is "Active". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 09 October 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 28 February 2018
CH04 - Change of particulars for corporate secretary 09 February 2018
MR04 - N/A 13 December 2017
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 17 October 2017
AP01 - Appointment of director 04 September 2017
MR01 - N/A 12 April 2017
MR01 - N/A 12 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 19 October 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2012
AR01 - Annual Return 20 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 14 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
AR01 - Annual Return 02 November 2010
CERTNM - Change of name certificate 04 October 2010
RESOLUTIONS - N/A 04 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
CERTNM - Change of name certificate 05 October 2006
410(Scot) - N/A 16 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
CERTNM - Change of name certificate 25 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363a - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 17 November 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363a - Annual Return 01 November 2002
AA - Annual Accounts 25 June 2002
363a - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 31 October 2000
AA - Annual Accounts 31 May 2000
363a - Annual Return 13 October 1999
AA - Annual Accounts 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
363a - Annual Return 09 November 1998
225 - Change of Accounting Reference Date 06 November 1998
410(Scot) - N/A 25 March 1998
CERTNM - Change of name certificate 19 March 1998
410(Scot) - N/A 09 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
MEM/ARTS - N/A 03 March 1998
123 - Notice of increase in nominal capital 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
CERTNM - Change of name certificate 23 February 1998
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Standard security 06 December 2012 Outstanding

N/A

Standard security 06 December 2012 Fully Satisfied

N/A

Standard security 06 December 2012 Outstanding

N/A

Floating charge 02 August 2012 Outstanding

N/A

Floating charge 13 October 2010 Outstanding

N/A

Standard security 30 August 2010 Outstanding

N/A

Standard security 12 September 2006 Outstanding

N/A

Standard security 12 March 1998 Outstanding

N/A

Floating charge 27 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.