Company NameJames Finlay Corporation Limited
DirectorsJulian Michael Rutherford and James Hugh Woodrow
Company StatusActive
Company NumberSC054570
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(39 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(44 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameMichael John Benjamin Todhunter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 May 2000)
RoleBanker
Correspondence AddressThe Old Rectory
Farnborough
Wantage
Oxfordshire
OX12 8NX
Director NameJames Francis Cherry Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 1996)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressWoodrising Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameJames Ritchie Strachan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 1998)
RoleBanker
Correspondence Address29 Craigmount View
Edinburgh
Midlothian
EH12 8BS
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameRobert Andrew Laurenson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address18 East Abercromby Street
Helensburgh
Dunbartonshire
G84 7SQ
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NamePeter Norman Homer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1994)
RoleManager
Correspondence AddressWest Royd 53 John Street
Helensburgh
Dunbartonshire
G84 9LY
Scotland
Director NameDouglas Forrest
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleFinancial Planner
Correspondence Address60 Main Street
Kirknewton
Midlothian
EH27 8AA
Scotland
Director NameJohn Alexander Letham Cumming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 South Street
Greenock
Renfrewshire
PA16 8QN
Scotland
Director NameSir Colin Moffat Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleMerchant
Correspondence AddressKilbryde Castle
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(21 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(27 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameMr Duncan James Gilmour
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(27 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleCharterted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(34 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(41 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(44 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed07 June 1989(15 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 27 February 2018)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered AddressHareness Place
Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Shareholders

4.1m at £1James Finlay LTD
61.98%
Ordinary
5m at £0.5James Finlay LTD
38.02%
Ordinary 1
1 at £1James Finlay Management & Secretarial Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,436,746
Cash£266,459
Current Liabilities£5,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (119 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
20 September 2022Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
6 September 2022Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on 6 September 2022 (1 page)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Registered office address changed from Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland to Neo House Riverside Drive Aberdeen AB11 7DG on 5 September 2022 (1 page)
11 July 2022Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (117 pages)
4 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
2 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (16 pages)
16 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
15 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Termination of appointment of Duncan James Gilmour as a director on 29 June 2018 (1 page)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
10 January 2018Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to Swire House Souter Head Road Altens Aberdeen AB12 3LF on 10 January 2018 (1 page)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6,575,170
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6,575,170
(5 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,575,170
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,575,170
(5 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
10 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,575,170
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,575,170
(5 pages)
10 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (13 pages)
29 June 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
5 April 2002Secretary's particulars changed (1 page)
5 April 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
30 March 2001Secretary's particulars changed (1 page)
30 March 2001Secretary's particulars changed (1 page)
13 March 2001Return made up to 28/02/01; full list of members (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (5 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Return made up to 28/02/00; full list of members (9 pages)
27 March 2000Return made up to 28/02/00; full list of members (9 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 28/02/99; full list of members (9 pages)
29 March 1999Return made up to 28/02/99; full list of members (9 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Company name changed james finlay bank LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed james finlay bank LIMITED\certificate issued on 06/06/97 (2 pages)
1 April 1997Return made up to 28/02/97; full list of members (10 pages)
1 April 1997Return made up to 28/02/97; full list of members (10 pages)
2 October 1996Full accounts made up to 31 December 1995 (18 pages)
2 October 1996Full accounts made up to 31 December 1995 (18 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996Director resigned (2 pages)
15 March 1996Return made up to 28/02/96; full list of members (8 pages)
15 March 1996Return made up to 28/02/96; full list of members (8 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
12 October 1995Full group accounts made up to 31 December 1994 (23 pages)
12 October 1995Full group accounts made up to 31 December 1994 (23 pages)
2 October 1995New director appointed (6 pages)
2 October 1995New director appointed (6 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 April 1988Company name changed james finlay corporation LIMITED\certificate issued on 22/04/88 (2 pages)
21 April 1988Company name changed james finlay corporation LIMITED\certificate issued on 22/04/88 (2 pages)
20 November 1973Incorporation (11 pages)
20 November 1973Incorporation (11 pages)
20 November 1973Certificate of incorporation (1 page)
20 November 1973Certificate of incorporation (1 page)