Advanced company searchLink opens in new window

JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED

Company number SC253171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2013 CH01 Director's details changed for Mrs Gail Doreen Mitchell on 13 May 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,144.50
11 Mar 2013 SH06 Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 362.50
08 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
08 Mar 2013 SH03 Purchase of own shares.
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012
09 May 2012 CH01 Director's details changed for Mr Philip George Dawson on 9 May 2012
09 May 2012 CH01 Director's details changed for Mr Anthony James Dawson on 9 May 2012
16 Sep 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 387.50
02 Jun 2011 SH02 Sub-division of shares on 18 May 2011
02 Jun 2011 MEM/ARTS Memorandum and Articles of Association
02 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 AP01 Appointment of Mrs Gail Doreen Mitchell as a director
25 Nov 2010 AP01 Appointment of Mr Robert Charles Chalmers as a director
25 Nov 2010 AP01 Appointment of Mr Alexander Edward Benson as a director
25 Oct 2010 CERTNM Company name changed first lease direct LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
13 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
11 Aug 2010 CH04 Secretary's details changed for James & George Collie on 1 October 2009
06 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
03 Aug 2009 363a Return made up to 23/07/09; full list of members