Aberdeen
AB12 3GX
Scotland
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Director Name | Mr James Hugh Woodrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Michael John Benjamin Todhunter |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 May 2000) |
Role | Banker |
Correspondence Address | The Old Rectory Farnborough Wantage Oxfordshire OX12 8NX |
Director Name | James Francis Cherry Thompson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 1996) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Woodrising Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | James Ritchie Strachan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 1998) |
Role | Banker |
Correspondence Address | 29 Craigmount View Edinburgh Midlothian EH12 8BS Scotland |
Director Name | Richard James Kay Muir |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2001) |
Role | Merchant |
Correspondence Address | Park House Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Robert Andrew Laurenson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 18 East Abercromby Street Helensburgh Dunbartonshire G84 7SQ Scotland |
Director Name | John Mungo Ingleby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Peter Norman Homer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | West Royd 53 John Street Helensburgh Dunbartonshire G84 9LY Scotland |
Director Name | Douglas Forrest |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Financial Planner |
Correspondence Address | 60 Main Street Kirknewton Midlothian EH27 8AA Scotland |
Director Name | John Alexander Letham Cumming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 South Street Greenock Renfrewshire PA16 8QN Scotland |
Director Name | Sir Colin Moffat Campbell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1990) |
Role | Merchant |
Correspondence Address | Kilbryde Castle Dunblane Perthshire FK15 9NF Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Simon George Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(27 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2001) |
Role | Executive Director |
Correspondence Address | Mill Of Torr Farm House Blair Drummond Stirling Perthshire FK9 4UP Scotland |
Director Name | Dr William Byran Eyton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | Rosemount 10 West Argyle Street Helensburgh Dunbartonshire G84 8UU Scotland |
Director Name | Mr Duncan James Gilmour |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(33 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2013) |
Role | Charterted Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House, Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House, Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 27 February 2018(44 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1989(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 27 February 2018) |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Website | finlays.net |
---|
Registered Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
4.1m at £1 | James Finlay LTD 61.98% Ordinary |
---|---|
5m at £0.5 | James Finlay LTD 38.02% Ordinary 1 |
1 at £1 | James Finlay Management & Secretarial Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,436,746 |
Cash | £266,459 |
Current Liabilities | £5,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
31 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
31 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages) |
31 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
31 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (119 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
20 September 2022 | Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages) |
6 September 2022 | Registered 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 2022 | Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages) |
5 September 2022 | Registered 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 2022 | Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (117 pages) |
4 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
2 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 April 2021 | Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
16 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
15 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Termination of appointment of Duncan James Gilmour as a director on 29 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page) |
27 February 2018 | Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page) |
10 January 2018 | Registered 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 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
18 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
10 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
29 March 2005 | Return made up to 28/02/05; full list of members
|
15 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 April 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary's particulars changed (1 page) |
30 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Company name changed james finlay bank LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed james finlay bank LIMITED\certificate issued on 06/06/97 (2 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members (10 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Director resigned (2 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | Director resigned (4 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
2 October 1995 | New director appointed (6 pages) |
2 October 1995 | New director appointed (6 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 April 1988 | Company name changed james finlay corporation LIMITED\certificate issued on 22/04/88 (2 pages) |
21 April 1988 | Company name changed james finlay corporation LIMITED\certificate issued on 22/04/88 (2 pages) |
20 November 1973 | Incorporation (11 pages) |
20 November 1973 | Incorporation (11 pages) |
20 November 1973 | Certificate of incorporation (1 page) |
20 November 1973 | Certificate of incorporation (1 page) |