JAMES FINLAY CORPORATION LIMITED

JAMES FINLAY CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES FINLAY CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC054570
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JAMES FINLAY CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES FINLAY BANK LIMITEDApr 22, 1988Apr 22, 1988
    JAMES FINLAY CORPORATION LIMITEDNov 20, 1973Nov 20, 1973

    What are the latest accounts for JAMES FINLAY CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JAMES FINLAY CORPORATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025

    What are the latest filings for JAMES FINLAY CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on May 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    100 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    119 pagesPARENT_ACC

    Director's details changed for Mr James Hugh Woodrow on Sep 17, 2022

    2 pagesCH01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for James Finlay Limited as a person with significant control on Sep 06, 2022

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of JAMES FINLAY CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, David Charles
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Secretary
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    251600840001
    RUTHERFORD, Julian Michael
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    EnglandBritish71202360003
    WOODROW, James Hugh, Mr.
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    United KingdomBritish297875360002
    DIBBEN, Ann Marie
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    243953200001
    JAMES FINLAY LIMITED
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Secretary
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC7139
    126693430001
    CAMPBELL, Colin Moffat, Sir
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    Director
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    British306150001
    CAPPER, Richard Gerald
    46 Hamilton Avenue
    G41 4HD Glasgow
    Director
    46 Hamilton Avenue
    G41 4HD Glasgow
    British60876230001
    CHAMBERS, Guy Rufus
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    EnglandBritish200932540003
    CUMMING, John Alexander Letham
    105 South Street
    PA16 8QN Greenock
    Renfrewshire
    Director
    105 South Street
    PA16 8QN Greenock
    Renfrewshire
    United KingdomBritish308310001
    EYTON, William Byran, Dr
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    Director
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    British47177990001
    FORREST, Douglas
    60 Main Street
    EH27 8AA Kirknewton
    Midlothian
    Director
    60 Main Street
    EH27 8AA Kirknewton
    Midlothian
    British306710001
    GILMOUR, Duncan James
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    United KingdomBritish5739310002
    HENSON, Paul Robert
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritish67407050003
    HILL, Simon George
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    Director
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    British73897120001
    HOGG, Rupert Bruce Grantham Trower
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    Director
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    ScotlandBritish274445980001
    HOMER, Peter Norman
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    Director
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    British496850001
    INGLEBY, John Mungo
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritish308320001
    LAURENSON, Robert Andrew
    18 East Abercromby Street
    G84 7SQ Helensburgh
    Dunbartonshire
    Director
    18 East Abercromby Street
    G84 7SQ Helensburgh
    Dunbartonshire
    British496860001
    LOCKETT, Patrick Gordon
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    Director
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    ScotlandBritish19234390001
    MATHISON, Ronald James
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    EnglandBritish133521500004
    MUIR, Richard James Kay
    Park House
    Blair Drummond
    FK9 4UP Stirling
    Director
    Park House
    Blair Drummond
    FK9 4UP Stirling
    British677400001
    STRACHAN, James Ritchie
    29 Craigmount View
    EH12 8BS Edinburgh
    Midlothian
    Director
    29 Craigmount View
    EH12 8BS Edinburgh
    Midlothian
    British496870001
    THOMPSON, James Francis Cherry
    Woodrising Buchanan Castle Estate
    Drymen
    G63 0HX Glasgow
    Lanarkshire
    Director
    Woodrising Buchanan Castle Estate
    Drymen
    G63 0HX Glasgow
    Lanarkshire
    ScotlandBritish161090001
    TODHUNTER, Michael John Benjamin
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    Director
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    British496880001

    Who are the persons with significant control of JAMES FINLAY CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Apr 06, 2016
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc007139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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