Background WavePink WaveYellow Wave

SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939)

SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939) is an active UK company. incorporated on 7 September 1973. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED has been registered for 52 years. Current directors include MINTO, Dylan.

Company Number
SC053939
Status
active
Type
ltd
Incorporated
7 September 1973
Age
52 years
Address
8 Nelson Mandela Place, Glasgow, G2 1BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
MINTO, Dylan
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED

SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED is an active company incorporated on 7 September 1973 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED was registered 52 years ago.(SIC: 64910)

Status

active

Active since 52 years ago

Company No

SC053939

LTD Company

Age

52 Years

Incorporated 7 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

JAMES FINLAY ASSET FINANCE LIMITED
From: 20 March 1990To: 31 August 1996
FINLAY OIL & GAS LIMITED
From: 30 November 1987To: 20 March 1990
SERVOIL PROPERTIES LIMITED
From: 7 September 1973To: 30 November 1987
Contact
Address

8 Nelson Mandela Place Glasgow, G2 1BT,

Previous Addresses

231 St Vincent Street Glasgow G2 5QY
From: 7 September 1973To: 24 January 2011
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Capital Update
Jul 11
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

MINTO, Dylan

Active
Lutea House, Warley Hill Business Park, BrentwoodCM13 3BE
Born August 1980
Director
Appointed 30 Sept 2018

CLARK, George David

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Secretary
Appointed 01 Jan 1998
Resigned 20 Aug 2015

RUSHBROOK, Daniel James

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Secretary
Appointed 20 Aug 2015
Resigned 31 Jan 2026

SMITH, Catriona Macinnes

Resigned
Fern Cottage Wallage Lane, CrawleyRH10 4NG
Secretary
Appointed 01 Jan 1996
Resigned 01 Jan 1998

JAMES FINLAY LIMITED

Resigned
163 West George Street, GlasgowG2 2JJ
Corporate secretary
Appointed N/A
Resigned 01 Jan 1996

BARNES, Timothy Paul

Resigned
One, LondonW1S 1AX
Born May 1959
Director
Appointed 26 Feb 2004
Resigned 25 Feb 2009

CANNON, James Gerrard

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born October 1954
Director
Appointed 14 Jan 2005
Resigned 07 Sept 2016

CAPPER, Richard Gerald

Resigned
46 Hamilton Avenue, GlasgowG41 4HD
Born December 1941
Director
Appointed N/A
Resigned 24 Nov 1995

CLARK, George David

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born April 1958
Director
Appointed 05 Jan 2000
Resigned 18 Jul 2014

CORDREY, Peter Graham

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Born June 1947
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1996

CORFIELD, Anthony Charles

Resigned
30 Four Sisters Way, Leigh On SeaSS9 5FQ
Born September 1965
Director
Appointed 24 Apr 2003
Resigned 10 Dec 2004

COWIE, Ian

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born July 1960
Director
Appointed 27 Jul 2018
Resigned 07 Jun 2021

DOWNIE, Ann Elizabeth

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born January 1955
Director
Appointed 05 Jan 2000
Resigned 18 Jul 2014

GEORGE, Philip Anthony

Resigned
Great Warley, BrentwoodCM13 3BE
Born November 1950
Director
Appointed 19 Aug 2015
Resigned 30 Sept 2018

HINTON-SMITH, Susan Marion

Resigned
Ashrood, LockerbieDG11 1JL
Born May 1963
Director
Appointed 10 Dec 2004
Resigned 01 Jun 2007

INGLEBY, John Mungo

Resigned
Malling Farm, StirlingFK8 3RD
Born October 1941
Director
Appointed 28 Mar 1990
Resigned 14 Oct 1994

MACINTOSH, Donald Eskdale

Resigned
23 Ochlochy Park, DunblaneFK15 0DU
Born June 1929
Director
Appointed N/A
Resigned 31 Dec 1989

MATTHEWS, Bruce John

Resigned
4 Parnell Gardens, WeybridgeKT13 0RL
Born December 1967
Director
Appointed 28 Feb 2003
Resigned 24 Apr 2003

MUIR, Richard James Kay

Resigned
Park House, StirlingFK9 4UP
Born May 1939
Director
Appointed N/A
Resigned 29 Dec 1995

OUTTERSON, Murray

Resigned
71 Laburnum Grove, StirlingFK8 2PR
Born February 1939
Director
Appointed 28 Mar 1990
Resigned 29 Dec 1995

PATEMAN, Stephen James, Chief Executive Officer

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born September 1963
Director
Appointed 07 Sept 2016
Resigned 27 Jul 2018

PRICE, Charles Beaufort

Resigned
Church House Manor Road, Lambourne EndRM4 1NA
Born November 1945
Director
Appointed 07 Jan 1997
Resigned 01 Nov 2003

PYMAN, Richard Anthony

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born April 1968
Director
Appointed 01 Jan 1996
Resigned 02 Oct 2015

RENNIE, Gordon Craig

Resigned
3, LongniddryEH32 0QU
Born March 1942
Director
Appointed 28 Mar 1990
Resigned 31 Mar 2008

SMITH, Stephen Errol

Resigned
One Hanover Street, LondonW1S 1AX
Born July 1968
Director
Appointed 01 Jul 2004
Resigned 25 Feb 2009

SPENCE, Jonathan Murgatroyd

Resigned
14 Ormonde Road, LondonSW14 7BG
Born October 1960
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2004

STRACHAN, James Ritchie

Resigned
29 Craigmount View, EdinburghEH12 8BS
Born July 1933
Director
Appointed 28 Mar 1990
Resigned 29 Dec 1995

SWANSTON, Colin

Resigned
Conifers, UphallEH52 5DB
Born August 1957
Director
Appointed 01 Aug 1995
Resigned 11 Jul 2003

WEBSTER, Alan Watt

Resigned
Strathconon, 111 Drymen Road, GlasgowG61 3RR
Born August 1949
Director
Appointed 25 Mar 2002
Resigned 20 Jan 2004

Persons with significant control

1

Great Warley, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Resolution
24 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 September 2021
MAMA
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Miscellaneous
3 September 2014
MISCMISC
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 July 2011
SH19Statement of Capital
Legacy
13 July 2011
CAP-SSCAP-SS
Legacy
13 July 2011
SH20SH20
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Group
14 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363aAnnual Return
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363aAnnual Return
Accounts With Accounts Type Group
14 March 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
2 November 2002
288cChange of Particulars
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
169169
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
18 March 1999
363aAnnual Return
Legacy
18 March 1999
363(353)363(353)
Legacy
18 March 1999
363(190)363(190)
Accounts With Accounts Type Full Group
18 March 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Miscellaneous
14 March 1997
MISCMISC
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1996
AAAnnual Accounts
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
29 November 1995
288288
Legacy
11 August 1995
288288
Legacy
4 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 March 1995
AAAnnual Accounts
Legacy
24 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
88(2)R88(2)R
Legacy
19 October 1994
288288
Legacy
30 August 1994
88(2)R88(2)R
Legacy
9 May 1994
88(2)R88(2)R
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Resolution
30 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Legacy
6 December 1993
288288
Legacy
6 October 1993
88(2)R88(2)R
Legacy
4 July 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
5 April 1993
88(2)R88(2)R
Legacy
22 March 1993
288288
Legacy
19 March 1993
363x363x
Legacy
14 December 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363x363x
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
18 March 1991
363x363x
Legacy
6 February 1991
288288
Resolution
6 February 1991
RESOLUTIONSResolutions
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
123Notice of Increase in Nominal Capital
Legacy
6 February 1991
88(2)R88(2)R
Memorandum Articles
25 January 1991
MEM/ARTSMEM/ARTS
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
24 September 1990
288288
Legacy
12 September 1990
288288
Legacy
5 September 1990
288288
Legacy
5 September 1990
288288
Legacy
3 July 1990
288288
Legacy
29 June 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
88(2)R88(2)R
Legacy
3 May 1990
88(2)R88(2)R
Memorandum Articles
23 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
288288
Certificate Change Of Name Company
19 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
15 March 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
15 March 1990
MEM/ARTSMEM/ARTS
Resolution
15 March 1990
RESOLUTIONSResolutions
Resolution
15 March 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
22 August 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
14 March 1988
288288
Legacy
16 February 1988
288288
Memorandum Articles
15 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
288288
Certificate Change Of Name Company
13 March 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 September 1973
MISCMISC