JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/08/2512 August 2025 NewChange of details for James and George Collie Llp as a person with significant control on 2025-08-12

View Document

13/01/2513 January 2025 Director's details changed for Mr Brian Sutton on 2024-05-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Director's details changed for Mr Steven Allan on 2023-08-25

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Mark William Allan on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Richard Douglas Mckenzie Shepherd as a director on 2021-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Appointment of Mr Steven Allan as a director on 2021-11-10

View Document

05/01/215 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE LLP / 01/01/2021

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR INNES MILLER

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADAM GARDEN / 16/12/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE LLP / 31/03/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARYSE CHURCHILL

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR MARK WILLIAM ALLAN

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR SIM

View Document

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

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARYSE CHURCHILL / 14/03/2014

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARYSE CHURCHILL / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR FORBES SIM / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS MCKENZIE SHEPHERD / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR INNES RICHARD MILLER / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES FLEMING MCLENNAN / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKINNON LOVE / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE DAWSON / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAWSON / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALKER SINCLAIR / 10/05/2012

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEANNE GIBB

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE SHIRLEY GIBB / 27/10/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR BRIAN SUTTON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR GRAHAM ADAM GARDEN

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MS ANNE-MARYSE CHURCHILL

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MRS LEANNE SHIRLEY GIBB

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURCHIE

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MR INNES RICHARD MILLER

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPHERD / 30/04/2008

View Document

01/04/081 April 2008 ADOPT ARTICLES 27/03/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR INNES MILLER

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 EXEMPTION FROM APPOINTING AUDITORS 31/01/00

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 EXEMPTION FROM APPOINTING AUDITORS 22/06/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/09/979 September 1997 EXEMPTION FROM APPOINTING AUDITORS 02/09/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 S386 DIS APP AUDS 07/11/96

View Document

08/11/968 November 1996 S366A DISP HOLDING AGM 07/11/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

04/10/964 October 1996 EXEMPTION FROM APPOINTING AUDITORS 27/09/96

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9528 August 1995 EXEMPTION FROM APPOINTING AUDITORS 25/08/95

View Document

28/08/9528 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/12/8716 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/12/8716 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

04/02/804 February 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company