Company NameJames And George Collie Financial Management Limited
Company StatusActive
Company NumberSC253171
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NamesJGC Investments And Pensions Limited and First Lease Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Duncan Mackinnon Love
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Alexander Edward Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Robert Charles Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Forbes Fleming McLennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed23 July 2003(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Philip George Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameAlexander Greig Buchan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2004)
RoleSolicitor
Correspondence Address168 Springfield Road
Aberdeen
Aberdeenshire
AB1 7SD
Scotland
Director NameMs Gail Doreen Crighton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Richard Douglas McKenzie Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitejgcollie.co.uk
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £0.2Graham Adam Garden
9.68%
Ordinary
150 at £0.2John Walker Sinclair
9.68%
Ordinary
150 at £0.2Richard Douglas Mckenzie Shepherd
9.68%
Ordinary
100 at £0.2Anne-maryse Churchill
6.45%
Ordinary
100 at £0.2Brian Sutton
6.45%
Ordinary
100 at £0.2Duncan Mackinnon Love
6.45%
Ordinary
100 at £0.2Forbes Fleming Mclennan
6.45%
Ordinary
100 at £0.2Gregor Forbes Sim
6.45%
Ordinary
100 at £0.2Innes Richard Miller
6.45%
Ordinary
100 at £0.2Stuart John Thomas Mckay
6.45%
Ordinary
200 at £0.2Anthony James Dawson
12.90%
Ordinary
200 at £0.2Philip George Dawson
12.90%
Ordinary

Financials

Year2014
Net Worth£35,275
Cash£37,239
Current Liabilities£16,220

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 May 2019Purchase of own shares. (3 pages)
23 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2019Cancellation of shares. Statement of capital on 16 April 2019
  • GBP 212.50
(4 pages)
2 April 2019Termination of appointment of Philip George Dawson as a director on 31 March 2019 (1 page)
23 January 2019Termination of appointment of Gail Doreen Crighton as a director on 31 December 2018 (1 page)
25 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 May 2018Purchase of own shares. (3 pages)
20 April 2018Cancellation of shares. Statement of capital on 17 April 2018
  • GBP 262.50
(4 pages)
20 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2018Appointment of Mr Richard Douglas Mckenzie Shepherd as a director on 1 April 2018 (2 pages)
2 April 2018Termination of appointment of Anthony James Dawson as a director on 31 March 2018 (1 page)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Purchase of own shares. (3 pages)
9 January 2017Director's details changed for Ms Gail Doreen Crighton on 21 December 2016 (2 pages)
9 January 2017Resolutions
  • RES13 ‐ Memorandum of off market purchase 16/12/2016
(2 pages)
9 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 362.50
(4 pages)
9 January 2017Director's details changed for Ms Gail Doreen Crighton on 21 December 2016 (2 pages)
9 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 362.50
(4 pages)
9 January 2017Resolutions
  • RES13 ‐ Memorandum of off market purchase 16/12/2016
(2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 387.5
(7 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 387.5
(7 pages)
3 February 2015Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages)
3 February 2015Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages)
3 February 2015Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages)
3 February 2015Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages)
3 February 2015Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 387.5
(7 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 387.5
(7 pages)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
1 August 2013Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mrs Gail Doreen Mitchell on 13 May 2013 (2 pages)
1 August 2013Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mrs Gail Doreen Mitchell on 13 May 2013 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,144.50
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,144.50
(4 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 362.50
(4 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 362.50
(4 pages)
8 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
8 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
16 September 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 September 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (10 pages)
2 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 387.50
(4 pages)
2 June 2011Memorandum and Articles of Association (22 pages)
2 June 2011Resolutions
  • RES13 ‐ Sub-division 18/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 387.50
(4 pages)
2 June 2011Sub-division of shares on 18 May 2011 (5 pages)
2 June 2011Sub-division of shares on 18 May 2011 (5 pages)
2 June 2011Memorandum and Articles of Association (22 pages)
2 June 2011Resolutions
  • RES13 ‐ Sub-division 18/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2010Appointment of Mr Robert Charles Chalmers as a director (2 pages)
25 November 2010Appointment of Mr Robert Charles Chalmers as a director (2 pages)
25 November 2010Appointment of Mrs Gail Doreen Mitchell as a director (2 pages)
25 November 2010Appointment of Mrs Gail Doreen Mitchell as a director (2 pages)
25 November 2010Appointment of Mr Alexander Edward Benson as a director (2 pages)
25 November 2010Appointment of Mr Alexander Edward Benson as a director (2 pages)
25 October 2010Company 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
(3 pages)
25 October 2010Company 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
(3 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
11 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 23/07/09; full list of members (6 pages)
3 August 2009Return made up to 23/07/09; full list of members (6 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Return made up to 23/07/08; full list of members (6 pages)
8 August 2008Return made up to 23/07/08; full list of members (6 pages)
10 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 July 2007Return made up to 23/07/07; full list of members (3 pages)
27 July 2007Return made up to 23/07/07; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
24 October 2006Company name changed jgc investments and pensions lim ited\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed jgc investments and pensions lim ited\certificate issued on 24/10/06 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 August 2006Return made up to 23/07/06; full list of members (7 pages)
3 August 2006Return made up to 23/07/06; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 July 2005Return made up to 23/07/05; full list of members (7 pages)
26 July 2005Return made up to 23/07/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
26 July 2004Return made up to 23/07/04; full list of members (7 pages)
26 July 2004Return made up to 23/07/04; full list of members (7 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Ad 08/08/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
12 August 2003Ad 08/08/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
23 July 2003Incorporation (36 pages)
23 July 2003Incorporation (36 pages)