James G Findlay Limited

DataGardener
live
Micro

James G Findlay Limited

sc311723Private Limited With Share Capital

Unit 15 Kempleton Mill, Twynholm, Dumfries And Galloway, DG64NJ
Incorporated

09/11/2006

Company Age

19 years

Directors

1

Employees

5

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

James G Findlay Limited (sc311723) is a private limited with share capital incorporated on 09/11/2006 (19 years old) and registered in dumfries and galloway, DG64NJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

J g findlay ltd is a service provider in highways and facilities catering for all aspects of maintenance and upkeep of these assets, we approach contracts with an ownership ethos to provide our clients with a transparent view of the status of every aspect of delivery. we can provide end to end digit...

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 09/11/2006
DG64NJ
5 employees

Financial Overview

Total Assets

£321.1K

Liabilities

£398.8K

Net Assets

£-77.7K

Est. Turnover

£3.87M

AI Estimated
Unreported
Cash

£1.1K

Key Metrics

5

Employees

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:26-11-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2012
Legacy
Category:Mortgage
Date:03-12-2011
Capital Allotment Shares
Category:Capital
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Resolution
Category:Resolution
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Officers
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Officers
Date:10-11-2008
Legacy
Category:Officers
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:30-11-2007
Legacy
Category:Officers
Date:09-11-2006
Incorporation Company
Category:Incorporation
Date:09-11-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2024
Filing Date27/03/2024
Latest Accounts31/10/2022

Trading Addresses

Grierson House, The Crichton, Bankend Road, Dumfries, DG14ZERegistered
Unit 15 Kempleton Mill, Twynholm, Dumfries And Galloway Dg6 4Nj, Kirkcudbright, DG64NJRegistered
The Long Barn, Haugh Of Urr, Castle Douglas, DG73LFRegistered
Grierson House, The Crichton, Bankend Road, Dumfries, Dumfriesshire, DG14ZE
The Long Barn, Haugh Of Urr, Castle Douglas, DG73LFRegistered

Contact

01387720440
Unit 15 Kempleton Mill, Twynholm, Dumfries And Galloway, DG64NJ