Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director Name | Mr Alexander Edward Benson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Robert Charles Chalmers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Forbes Fleming McLennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Anthony James Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Philip George Dawson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Alexander Greig Buchan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2004) |
Role | Solicitor |
Correspondence Address | 168 Springfield Road Aberdeen Aberdeenshire AB1 7SD Scotland |
Director Name | Ms Gail Doreen Crighton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Richard Douglas McKenzie Shepherd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | jgcollie.co.uk |
---|---|
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
150 at £0.2 | Graham Adam Garden 9.68% Ordinary |
---|---|
150 at £0.2 | John Walker Sinclair 9.68% Ordinary |
150 at £0.2 | Richard Douglas Mckenzie Shepherd 9.68% Ordinary |
100 at £0.2 | Anne-maryse Churchill 6.45% Ordinary |
100 at £0.2 | Brian Sutton 6.45% Ordinary |
100 at £0.2 | Duncan Mackinnon Love 6.45% Ordinary |
100 at £0.2 | Forbes Fleming Mclennan 6.45% Ordinary |
100 at £0.2 | Gregor Forbes Sim 6.45% Ordinary |
100 at £0.2 | Innes Richard Miller 6.45% Ordinary |
100 at £0.2 | Stuart John Thomas Mckay 6.45% Ordinary |
200 at £0.2 | Anthony James Dawson 12.90% Ordinary |
200 at £0.2 | Philip George Dawson 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,275 |
Cash | £37,239 |
Current Liabilities | £16,220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 May 2019 | Purchase of own shares. (3 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Cancellation of shares. Statement of capital on 16 April 2019
|
2 April 2019 | Termination of appointment of Philip George Dawson as a director on 31 March 2019 (1 page) |
23 January 2019 | Termination of appointment of Gail Doreen Crighton as a director on 31 December 2018 (1 page) |
25 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 May 2018 | Purchase of own shares. (3 pages) |
20 April 2018 | Cancellation of shares. Statement of capital on 17 April 2018
|
20 April 2018 | Resolutions
|
2 April 2018 | Appointment of Mr Richard Douglas Mckenzie Shepherd as a director on 1 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Anthony James Dawson as a director on 31 March 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
18 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Director's details changed for Ms Gail Doreen Crighton on 21 December 2016 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
9 January 2017 | Director's details changed for Ms Gail Doreen Crighton on 21 December 2016 (2 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
9 January 2017 | Resolutions
|
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 February 2015 | Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages) |
3 February 2015 | Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Robert Charles Chalmers on 18 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages) |
3 February 2015 | Director's details changed for Mrs Gail Doreen Mitchell on 5 December 2011 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Gail Doreen Mitchell on 13 May 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Alexander Edward Benson on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Robert Charles Chalmers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Gail Doreen Mitchell on 13 May 2013 (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Duncan Mackinnon Love on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages) |
16 September 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 September 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
2 June 2011 | Memorandum and Articles of Association (22 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
2 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
2 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
2 June 2011 | Memorandum and Articles of Association (22 pages) |
2 June 2011 | Resolutions
|
25 November 2010 | Appointment of Mr Robert Charles Chalmers as a director (2 pages) |
25 November 2010 | Appointment of Mr Robert Charles Chalmers as a director (2 pages) |
25 November 2010 | Appointment of Mrs Gail Doreen Mitchell as a director (2 pages) |
25 November 2010 | Appointment of Mrs Gail Doreen Mitchell as a director (2 pages) |
25 November 2010 | Appointment of Mr Alexander Edward Benson as a director (2 pages) |
25 November 2010 | Appointment of Mr Alexander Edward Benson as a director (2 pages) |
25 October 2010 | Company name changed first lease direct LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed first lease direct LIMITED\certificate issued on 25/10/10
|
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Company name changed jgc investments and pensions lim ited\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed jgc investments and pensions lim ited\certificate issued on 24/10/06 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
12 August 2003 | Ad 08/08/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 August 2003 | Ad 08/08/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
23 July 2003 | Incorporation (36 pages) |
23 July 2003 | Incorporation (36 pages) |