JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC070537
Status Active
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED are www.jamesandgeorgecollietrust.co.uk, and www.james-and-george-collie-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James and George Collie Trust Serviceslimited is a Private Limited Company. The company registration number is SC070537. James and George Collie Trust Serviceslimited has been working since 04 February 1980. The present status of the company is Active. The registered address of James and George Collie Trust Serviceslimited is 1 East Craibstone Street Bon Accord Square Aberdeen Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. CHURCHILL, Anne-Maryse is a Director of the company. DAWSON, Anthony James is a Director of the company. DAWSON, Philip George is a Director of the company. GARDEN, Graham Adam is a Director of the company. LOVE, Duncan Mackinnon is a Director of the company. MCLENNAN, Forbes Fleming is a Director of the company. MILLER, Innes Richard is a Director of the company. SHEPHERD, Richard Douglas Mckenzie is a Director of the company. SIM, Gregor Forbes is a Director of the company. SINCLAIR, John Walker is a Director of the company. SUTTON, Brian is a Director of the company. Director ANDERSON, Michael William has been resigned. Director BUCHAN, Alexander Greig has been resigned. Director CHRISTIE, Denis Forbes has been resigned. Director DAWSON, Philip George has been resigned. Director DONALD, Robert has been resigned. Director DUNBAR, Joy Patricia has been resigned. Director GIBB, Leanne Shirley has been resigned. Director HORSMAN, Michael Kenneth has been resigned. Director MACKINNON, Elizabeth-Jane Wilson Littlejohn has been resigned. Director MCCALLUM, Gordon Wallace has been resigned. Director MCLENNAN, Ian Fleming has been resigned. Director MILLER, Innes Richard has been resigned. Director MILLER, Innes Richard has been resigned. Director MORGAN, David Gordon has been resigned. Director MURCHIE, Michael John has been resigned. Director RENNIE, David Alan has been resigned. Director SHEACH, David Alexander has been resigned. Director SIMPSON, George William Abercromby has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP

Director
CHURCHILL, Anne-Maryse
Appointed Date: 17 November 2009
64 years old

Director

Director
DAWSON, Philip George
Appointed Date: 31 December 1989
70 years old

Director
GARDEN, Graham Adam
Appointed Date: 01 January 2010
67 years old

Director

Director
MCLENNAN, Forbes Fleming
Appointed Date: 01 April 2005
66 years old

Director
MILLER, Innes Richard
Appointed Date: 01 August 2008
64 years old

Director
SHEPHERD, Richard Douglas Mckenzie
Appointed Date: 18 June 2002
58 years old

Director
SIM, Gregor Forbes
Appointed Date: 03 September 1998
61 years old

Director
SINCLAIR, John Walker
Appointed Date: 01 April 2005
71 years old

Director
SUTTON, Brian
Appointed Date: 01 January 2010
52 years old

Resigned Directors

Director
ANDERSON, Michael William
Resigned: 31 December 1994
Appointed Date: 01 July 1992
61 years old

Director
BUCHAN, Alexander Greig
Resigned: 21 September 2004
86 years old

Director
CHRISTIE, Denis Forbes
Resigned: 30 November 1994
73 years old

Director
DAWSON, Philip George
Resigned: 15 June 1990
70 years old

Director
DONALD, Robert
Resigned: 01 November 1996
Appointed Date: 01 October 1989
79 years old

Director
DUNBAR, Joy Patricia
Resigned: 31 December 1996
Appointed Date: 01 January 1991
79 years old

Director
GIBB, Leanne Shirley
Resigned: 31 December 2011
Appointed Date: 17 November 2009
44 years old

Director
HORSMAN, Michael Kenneth
Resigned: 19 November 1990
Appointed Date: 01 October 1989

Director
MACKINNON, Elizabeth-Jane Wilson Littlejohn
Resigned: 05 November 2001
Appointed Date: 01 October 1989
78 years old

Director
MCCALLUM, Gordon Wallace
Resigned: 31 December 1996
72 years old

Director
MCLENNAN, Ian Fleming
Resigned: 31 December 1994
Appointed Date: 01 January 1991
69 years old

Director
MILLER, Innes Richard
Resigned: 27 March 2008
Appointed Date: 25 April 2005
64 years old

Director
MILLER, Innes Richard
Resigned: 31 December 1994
Appointed Date: 09 August 1989
64 years old

Director
MORGAN, David Gordon
Resigned: 15 March 2000
79 years old

Director
MURCHIE, Michael John
Resigned: 30 September 2008
Appointed Date: 01 April 2005
74 years old

Director
RENNIE, David Alan
Resigned: 31 December 1996
Appointed Date: 01 October 1989
71 years old

Director
SHEACH, David Alexander
Resigned: 20 September 1996
Appointed Date: 01 January 1996
60 years old

Director
SIMPSON, George William Abercromby
Resigned: 03 September 1998
84 years old

Persons With Significant Control

James And George Collie Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15

06 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 131 more events
16 Dec 1987
Accounts made up to 31 December 1986

11 Dec 1987
Director resigned

27 Nov 1986
Accounts for a dormant company made up to 31 December 1985

27 Nov 1986
Return made up to 31/12/85; full list of members

04 Feb 1980
Certificate of incorporation