Advanced company searchLink opens in new window

JAMES FINLAY INTERNATIONAL (U.K.) LIMITED

Company number SC070472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2018 TM02 Termination of appointment of James Finlay Limited as a secretary on 27 February 2018
08 Mar 2018 AP03 Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018
27 Feb 2018 CH04 Secretary's details changed for James Finlay Limited on 27 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Julian Davies on 1 September 2017
17 Jan 2018 CH01 Director's details changed for Mr Julian Davies on 11 January 2018
10 Jan 2018 AD01 Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to Swire House Souter Head Road Altens Aberdeen AB12 3LF on 10 January 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
18 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
18 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
18 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
18 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Sep 2015 TM01 Termination of appointment of Duncan James Gilmour as a director on 11 September 2015
16 Sep 2015 AP01 Appointment of Mr Julian Davies as a director on 11 September 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
22 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
10 Sep 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders