JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/08/1327 August 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/08/1327 August 2013 INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

10/04/1310 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

19/12/1219 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAWSON / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE DAWSON / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKINNON LOVE / 04/05/2012

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAWSON / 14/10/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 SECTION 519

View Document

14/02/1114 February 2011 SECTION 519

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACKINNON LOVE / 01/10/2009

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 1 EAST CRAIBSTON STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/10/02; CHANGE OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 AUDITOR'S RESIGNATION

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 S386 DISP APP AUDS 28/10/96

View Document

29/10/9629 October 1996 S366A DISP HOLDING AGM 28/10/96

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

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 GRAMPIAN AB11 6YG

View Document

11/10/9611 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 PARTIC OF MORT/CHARGE *****

View Document

21/10/9321 October 1993 £ NC 100000/1000 14/10/93

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 NC DEC ALREADY ADJUSTED 14/10/93

View Document

14/10/9314 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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