Warning: file_put_contents(c/7ca00ae77bb6edf67d9132d2411efda9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
James Finlay Corporation Limited, AB12 3LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES FINLAY CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Finlay Corporation Limited. The company was founded 50 years ago and was given the registration number SC054570. The firm's registered office is in ABERDEEN. You can find them at Swire House Souter Head Road, Altens, Aberdeen, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:JAMES FINLAY CORPORATION LIMITED
Company Number:SC054570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1973
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Swire House Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Secretary03 October 2018Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director01 February 2013Active
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX

Director30 June 2022Active
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary27 February 2018Active
Swire House, Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF

Corporate Secretary-Active
Kilbryde Castle, Dunblane, FK15 9NF

Director-Active
46 Hamilton Avenue, Glasgow, G41 4HD

Director-Active
Swire House, Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF

Director11 September 2015Active
105 South Street, Greenock, PA16 8QN

Director-Active
Rosemount, 10 West Argyle Street, Helensburgh, G84 8UU

Director01 April 2001Active
60 Main Street, Kirknewton, EH27 8AA

Director-Active
Swire House, Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF

Director01 October 2001Active
Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

Director22 January 2007Active
Mill Of Torr Farm House, Blair Drummond, Stirling, FK9 4UP

Director01 April 2001Active
Auchmannoch House, Sorn, Ayrshire, KA5 6JP

Director01 February 2002Active
West Royd 53 John Street, Helensburgh, G84 9LY

Director-Active
Malling Farm, Port Of Menteith, Stirling, FK8 3RD

Director-Active
18 East Abercromby Street, Helensburgh, G84 7SQ

Director-Active
Swindridgemuir, Dalry, KA24 4HJ

Director01 October 1995Active
Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

Director22 September 2008Active
Park House, Blair Drummond, Stirling, FK9 4UP

Director-Active
29 Craigmount View, Edinburgh, EH12 8BS

Director-Active
Woodrising Buchanan Castle Estate, Drymen, Glasgow, G63 0HX

Director-Active
The Old Rectory, Farnborough, Wantage, OX12 8NX

Director-Active

People with Significant Control

James Finlay Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-31Accounts

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-04Accounts

Legacy.

Download
2021-08-02Other

Legacy.

Download
2021-08-02Other

Legacy.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.