About

Registered Number: SC078342
Date of Incorporation: 15/04/1982 (43 years ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA,

 

Based in Hamilton, South Lanarkshire, Tom Findlay & Company Ltd was founded on 15 April 1982, it's status is listed as "Active". Findlay, Gregg Thomas, Kerr, Sorrelle Elizabeth, Mclaughlin, Elizabeth Lavery, Findlay, Thomas Goodlet, Porter, William James, Smith, Alan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Gregg Thomas 01 December 2004 - 1
KERR, Sorrelle Elizabeth 01 January 2006 - 1
MCLAUGHLIN, Elizabeth Lavery N/A - 1
FINDLAY, Thomas Goodlet N/A 01 June 2014 1
PORTER, William James 01 November 1996 25 October 2005 1
SMITH, Alan 01 November 1996 29 July 2004 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 21 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 24 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 July 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 25 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 13 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 15 January 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 17 November 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
AA - Annual Accounts 24 March 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
363s - Annual Return 04 November 1996
288 - N/A 15 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 21 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 28 February 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 06 February 1991
RESOLUTIONS - N/A 28 June 1990
RESOLUTIONS - N/A 28 June 1990
RESOLUTIONS - N/A 28 June 1990
MEM/ARTS - N/A 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1990
123 - Notice of increase in nominal capital 28 June 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 07 December 1987
AA - Annual Accounts 07 December 1987
288 - N/A 19 March 1987
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
363 - Annual Return 30 September 1986
AA - Annual Accounts 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.