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.
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 | : |
|
Registered Address | : | Swire House Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX | Secretary | 03 October 2018 | Active |
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX | Director | 01 February 2013 | Active |
Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3GX | Director | 30 June 2022 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 27 February 2018 | Active |
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 | Director | 11 September 2015 | Active |
105 South Street, Greenock, PA16 8QN | Director | - | Active |
Rosemount, 10 West Argyle Street, Helensburgh, G84 8UU | Director | 01 April 2001 | Active |
60 Main Street, Kirknewton, EH27 8AA | Director | - | Active |
Swire House, Souter Head Road, Altens, Aberdeen, Scotland, AB12 3LF | Director | 01 October 2001 | Active |
Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF | Director | 22 January 2007 | Active |
Mill Of Torr Farm House, Blair Drummond, Stirling, FK9 4UP | Director | 01 April 2001 | Active |
Auchmannoch House, Sorn, Ayrshire, KA5 6JP | Director | 01 February 2002 | Active |
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 | Director | 01 October 1995 | Active |
Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF | Director | 22 September 2008 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-31 | Accounts | Legacy. | Download |
2023-07-31 | Other | Legacy. | Download |
2023-07-31 | Other | Legacy. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-21 | Accounts | Legacy. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-04 | Accounts | Legacy. | Download |
2021-08-02 | Other | Legacy. | Download |
2021-08-02 | Other | Legacy. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.