Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J.F. Finlay & Company Limited
J.F. Finlay & Company Limited is an active company incorporated on 1 April 1958 with the registered office located in . J.F. Finlay & Company Limited was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC032976
Private limited company
Scottish Company
Age
67 years
Incorporated
1 April 1958
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about J.F. Finlay & Company Limited
Contact
Address
29 Grandison Drive
Edinburgh
EH17 8XR
Scotland
Address changed on
1 Sep 2025
(6 days ago)
Previous address was
1 Lugton Terrace Edinburgh EH17 8GU Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
David John Hunter
Director • English • Lives in Scotland • Born in Feb 1990
Emma May Hunter
Director • Scottish • Lives in Scotland • Born in Feb 1995
D & E Hunter Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
D & E Hunter Holdings Limited
Emma May Hunter and David John Hunter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£186.81K
Increased by £142.47K (+321%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£602.77K
Increased by £108.45K (+22%)
Total Liabilities
-£477.79K
Increased by £60.63K (+15%)
Net Assets
£124.98K
Increased by £47.82K (+62%)
Debt Ratio (%)
79%
Decreased by 5.13% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Days Ago on 1 Sep 2025
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 10 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Dec 2023
D & E Hunter Holdings Limited (PSC) Appointed
1 Year 9 Months Ago on 7 Dec 2023
Neil Watson Ewing (PSC) Resigned
1 Year 9 Months Ago on 7 Dec 2023
Neil Watson Ewing Resigned
1 Year 9 Months Ago on 7 Dec 2023
Amelia Ewing Resigned
1 Year 9 Months Ago on 7 Dec 2023
Amelia Ewing Resigned
1 Year 9 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover J.F. Finlay & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Lugton Terrace Edinburgh EH17 8GU Scotland to 29 Grandison Drive Edinburgh EH17 8XR on 1 September 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 10 Nov 2024
Appointment of Mr David John Hunter as a director on 7 December 2023
Submitted on 13 Dec 2023
Appointment of Mrs Emma May Hunter as a director on 7 December 2023
Submitted on 13 Dec 2023
Registered office address changed from 20 Pencil View Largs Ayrshire KA30 8JZ to 1 Lugton Terrace Edinburgh EH17 8GU on 13 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Amelia Ewing as a director on 7 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Amelia Ewing as a secretary on 7 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Neil Watson Ewing as a director on 7 December 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs