Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
LLP Designated Member Name | Mr Forbes Fleming McLennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Brian Sutton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Mark William Allan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Steven Allan |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Anthony James Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Richard Douglas McKenzie Shepherd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Ms Anne-Maryse Churchill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Gregor Forbes Sim |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr John Walker Sinclair |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Philip George Dawson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
LLP Designated Member Name | Mr Graham Adam Garden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | jgcollie.co.uk |
---|---|
Email address | [email protected] |
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 |
Year | 2014 |
---|---|
Net Worth | £1,473,039 |
Cash | £302,692 |
Current Liabilities | £475,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 November 2020 | Termination of appointment of Innes Richard Miller as a member on 31 October 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge SO3047860001, created on 31 January 2020 (5 pages) |
9 January 2020 | Member's details changed for Mr Graham Adam Garden on 16 December 2019 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Termination of appointment of Philip George Dawson as a member on 31 March 2019 (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 April 2018 | Termination of appointment of Gregor Forbes Sim as a member on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Anne-Maryse Churchill as a member on 31 March 2018 (1 page) |
2 April 2018 | Appointment of Mr Mark William Allan as a member on 1 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Anthony James Dawson as a member on 31 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Termination of appointment of John Walker Sinclair as a member on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of John Walker Sinclair as a member on 2 November 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 11 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 11 February 2016 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 11 February 2015 (7 pages) |
12 February 2015 | Member's details changed for Mr Anthony James Dawson on 11 February 2014 (2 pages) |
12 February 2015 | Member's details changed for Mr Richard Douglas Mckenzie Shepherd on 11 February 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 (7 pages) |
12 February 2015 | Member's details changed for Mr Anthony James Dawson on 11 February 2014 (2 pages) |
12 February 2015 | Member's details changed for Mr Richard Douglas Mckenzie Shepherd on 11 February 2014 (2 pages) |
17 March 2014 | Member's details changed for Ms Anne-Maryse Churchill on 14 March 2014 (2 pages) |
17 March 2014 | Member's details changed for Ms Anne-Maryse Churchill on 14 March 2014 (2 pages) |
17 February 2014 | Appointment of Mr Graham Adam Garden as a member (2 pages) |
17 February 2014 | Appointment of Mr Brian Sutton as a member (2 pages) |
17 February 2014 | Appointment of Mr Innes Richard Miller as a member (2 pages) |
17 February 2014 | Appointment of Mr Forbes Fleming Mclennan as a member (2 pages) |
17 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Appointment of Mr Philip George Dawson as a member (2 pages) |
17 February 2014 | Appointment of Ms Anne-Maryse Churchill as a member (2 pages) |
17 February 2014 | Appointment of Mr Graham Adam Garden as a member (2 pages) |
17 February 2014 | Appointment of Mr Forbes Fleming Mclennan as a member (2 pages) |
17 February 2014 | Appointment of Ms Anne-Maryse Churchill as a member (2 pages) |
17 February 2014 | Appointment of Mr Duncan Mackinnon Love as a member (2 pages) |
17 February 2014 | Appointment of Mr Innes Richard Miller as a member (2 pages) |
17 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Appointment of Mr Philip George Dawson as a member (2 pages) |
17 February 2014 | Appointment of Mr John Walker Sinclair as a member (2 pages) |
17 February 2014 | Appointment of Mr Brian Sutton as a member (2 pages) |
17 February 2014 | Appointment of Mr John Walker Sinclair as a member (2 pages) |
17 February 2014 | Appointment of Mr Gregor Forbes Sim as a member (2 pages) |
17 February 2014 | Appointment of Mr Duncan Mackinnon Love as a member (2 pages) |
17 February 2014 | Appointment of Mr Gregor Forbes Sim as a member (2 pages) |
11 February 2014 | Incorporation of a limited liability partnership (9 pages) |
11 February 2014 | Incorporation of a limited liability partnership (9 pages) |