JAMES FINLAY CORPORATION LIMITED
Overview
| Company Name | JAMES FINLAY CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC054570 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES FINLAY CORPORATION LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is JAMES FINLAY CORPORATION LIMITED located?
| Registered Office Address | Hareness Place Altens Industrial Estate AB12 3GX Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES FINLAY CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES FINLAY BANK LIMITED | Apr 22, 1988 | Apr 22, 1988 |
| JAMES FINLAY CORPORATION LIMITED | Nov 20, 1973 | Nov 20, 1973 |
What are the latest accounts for JAMES FINLAY CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JAMES FINLAY CORPORATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
What are the latest filings for JAMES FINLAY CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on May 01, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 100 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 119 pages | PARENT_ACC | ||||||||||
Director's details changed for Mr James Hugh Woodrow on Sep 17, 2022 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for James Finlay Limited as a person with significant control on Sep 06, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on Sep 06, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of JAMES FINLAY CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David Charles | Secretary | Altens Industrial Estate AB12 3GX Aberdeen Hareness Place United Kingdom | 251600840001 | |||||||||||
| RUTHERFORD, Julian Michael | Director | Altens Industrial Estate AB12 3GX Aberdeen Hareness Place United Kingdom | England | British | 71202360003 | |||||||||
| WOODROW, James Hugh, Mr. | Director | Altens Industrial Estate AB12 3GX Aberdeen Hareness Place United Kingdom | United Kingdom | British | 297875360002 | |||||||||
| DIBBEN, Ann Marie | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | 243953200001 | |||||||||||
| JAMES FINLAY LIMITED | Secretary | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland |
| 126693430001 | ||||||||||
| CAMPBELL, Colin Moffat, Sir | Director | Kilbryde Castle FK15 9NF Dunblane Perthshire | British | 306150001 | ||||||||||
| CAPPER, Richard Gerald | Director | 46 Hamilton Avenue G41 4HD Glasgow | British | 60876230001 | ||||||||||
| CHAMBERS, Guy Rufus | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | England | British | 200932540003 | |||||||||
| CUMMING, John Alexander Letham | Director | 105 South Street PA16 8QN Greenock Renfrewshire | United Kingdom | British | 308310001 | |||||||||
| EYTON, William Byran, Dr | Director | Rosemount 10 West Argyle Street G84 8UU Helensburgh Dunbartonshire | British | 47177990001 | ||||||||||
| FORREST, Douglas | Director | 60 Main Street EH27 8AA Kirknewton Midlothian | British | 306710001 | ||||||||||
| GILMOUR, Duncan James | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House Scotland | United Kingdom | British | 5739310002 | |||||||||
| HENSON, Paul Robert | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | United Kingdom | British | 67407050003 | |||||||||
| HILL, Simon George | Director | Mill Of Torr Farm House Blair Drummond FK9 4UP Stirling Perthshire | British | 73897120001 | ||||||||||
| HOGG, Rupert Bruce Grantham Trower | Director | Auchmannoch House Sorn KA5 6JP Ayrshire | Scotland | British | 274445980001 | |||||||||
| HOMER, Peter Norman | Director | West Royd 53 John Street G84 9LY Helensburgh Dunbartonshire | British | 496850001 | ||||||||||
| INGLEBY, John Mungo | Director | Malling Farm Port Of Menteith FK8 3RD Stirling | Scotland | British | 308320001 | |||||||||
| LAURENSON, Robert Andrew | Director | 18 East Abercromby Street G84 7SQ Helensburgh Dunbartonshire | British | 496860001 | ||||||||||
| LOCKETT, Patrick Gordon | Director | Swindridgemuir KA24 4HJ Dalry Ayrshire | Scotland | British | 19234390001 | |||||||||
| MATHISON, Ronald James | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | England | British | 133521500004 | |||||||||
| MUIR, Richard James Kay | Director | Park House Blair Drummond FK9 4UP Stirling | British | 677400001 | ||||||||||
| STRACHAN, James Ritchie | Director | 29 Craigmount View EH12 8BS Edinburgh Midlothian | British | 496870001 | ||||||||||
| THOMPSON, James Francis Cherry | Director | Woodrising Buchanan Castle Estate Drymen G63 0HX Glasgow Lanarkshire | Scotland | British | 161090001 | |||||||||
| TODHUNTER, Michael John Benjamin | Director | The Old Rectory Farnborough OX12 8NX Wantage Oxfordshire | British | 496880001 |
Who are the persons with significant control of JAMES FINLAY CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Finlay Limited | Apr 06, 2016 | Altens Industrial Estate AB12 3GX Aberdeen Hareness Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0