Background WavePink WaveYellow Wave

FINLAYSONS CONTRACTS LIMITED (SC533989)

FINLAYSONS CONTRACTS LIMITED (SC533989) is an active UK company. incorporated on 28 April 2016. with registered office in Galashiels. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FINLAYSONS CONTRACTS LIMITED has been registered for 9 years. Current directors include TINKLER, William Andrew.

Company Number
SC533989
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Finlaysons Contracts Limited, Galashiels, TD1 1PB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TINKLER, William Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINLAYSONS CONTRACTS LIMITED

FINLAYSONS CONTRACTS LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Galashiels. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FINLAYSONS CONTRACTS LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

SC533989

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 June 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Finlaysons Contracts Limited Botany Mill/Roxburgh St Galashiels, TD1 1PB,

Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Jan 24
Funding Round
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jan 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TINKLER, William Andrew

Active
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Born July 1963
Director
Appointed 01 Jul 2025

CUBBY, Sally Ann

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Secretary
Appointed 13 Oct 2020
Resigned 19 Dec 2024

LAW, Alistair

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Secretary
Appointed 31 Jan 2021
Resigned 31 Jan 2021

RADCLIFFE, Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 28 Apr 2016
Resigned 29 Jan 2018

SOWERBY, Mark

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 13 Oct 2020

BAXTER, Ian Saffery

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1958
Director
Appointed 28 Apr 2016
Resigned 11 Aug 2018

CUBBY, John David

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Born December 1943
Director
Appointed 13 Oct 2020
Resigned 19 Dec 2024

CUBBY, Sally Ann

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Born April 1951
Director
Appointed 13 Oct 2020
Resigned 19 Dec 2024

CUBBY, Thomas John

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Born October 1973
Director
Appointed 13 Oct 2020
Resigned 01 Jul 2025

DAVIES, John Peter

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1966
Director
Appointed 28 Apr 2016
Resigned 12 Jul 2019

JACKSON, Kate Louise

Resigned
Botany Mill/Roxburgh St, GalashielsTD1 1PB
Born August 1979
Director
Appointed 13 Oct 2020
Resigned 01 Jul 2025

PHILLIPS, Simon David

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1964
Director
Appointed 28 Apr 2016
Resigned 24 May 2018

RADCLIFFE, Andrew Edward

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 24 Apr 2017
Resigned 13 Oct 2020

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Knights Drive, CarlisleCA6 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2017
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
15 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 October 2020
MR05Certification of Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2016
NEWINCIncorporation