JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED
Company number SC253171
- Company Overview for JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED (SC253171)
- Filing history for JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED (SC253171)
- People for JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED (SC253171)
- More for JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED (SC253171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | SH03 | Purchase of own shares. | |
20 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2018
|
|
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2018 | AP01 | Appointment of Mr Richard Douglas Mckenzie Shepherd as a director on 1 April 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of Anthony James Dawson as a director on 31 March 2018 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
18 Jan 2017 | SH03 | Purchase of own shares. | |
09 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2016
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | CH01 | Director's details changed for Ms Gail Doreen Crighton on 21 December 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 Feb 2015 | CH01 | Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
16 Apr 2014 | CH04 | Secretary's details changed for James & George Collie on 1 April 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Alexander Edward Benson on 1 August 2013 |