JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Richard Douglas Mckenzie Shepherd as a director on 2021-11-15

View Document

11/02/2211 February 2022 Appointment of Mr Forbes Fleming Mclennan as a director on 2021-11-15

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 2021-07-26

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1923 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1923 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 212.50

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWSON

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL CRIGHTON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1820 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 262.50

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR RICHARD DOUGLAS MCKENZIE SHEPHERD

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWSON

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 362.50

View Document

09/01/179 January 2017 MEMORANDUM OF OFF MARKET PURCHASE 16/12/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL DOREEN CRIGHTON / 21/12/2016

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHALMERS / 18/12/2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL DOREEN MITCHELL / 05/12/2011

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL DOREEN MITCHELL / 13/05/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD BENSON / 01/08/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHALMERS / 01/08/2013

View Document

12/03/1312 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 1144.50

View Document

11/03/1311 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 362.50

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/138 March 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKINNON LOVE / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE DAWSON / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAWSON / 09/05/2012

View Document

16/09/1116 September 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 SUB-DIVISION 18/05/2011

View Document

02/06/112 June 2011 SUB-DIVISION 18/05/11

View Document

02/06/112 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 387.50

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MRS GAIL DOREEN MITCHELL

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ROBERT CHARLES CHALMERS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ALEXANDER EDWARD BENSON

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED FIRST LEASE DIRECT LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED JGC INVESTMENTS AND PENSIONS LIM ITED CERTIFICATE ISSUED ON 24/10/06

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 S366A DISP HOLDING AGM 11/08/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information