Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
Company Information for

JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED

1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ,
Company Registration Number
SC070537
Private Limited Company
Active

Company Overview

About James And George Collie Trust Serviceslimited
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED was founded on 1980-02-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". James And George Collie Trust Serviceslimited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
 
Legal Registered Office
1 EAST CRAIBSTONE STREET
BON ACCORD SQUARE
ABERDEEN
AB11 6YQ
Other companies in AB11
 
Filing Information
Company Number SC070537
Company ID Number SC070537
Date formed 1980-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 03:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 1988-12-31
MARK WILLIAM ALLAN
Director 2018-04-01
PHILIP GEORGE DAWSON
Director 1989-12-31
GRAHAM ADAM GARDEN
Director 2010-01-01
DUNCAN MACKINNON LOVE
Director 1988-12-31
FORBES FLEMING MCLENNAN
Director 2005-04-01
INNES RICHARD MILLER
Director 2008-08-01
RICHARD DOUGLAS MCKENZIE SHEPHERD
Director 2002-06-18
BRIAN SUTTON
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE-MARYSE CHURCHILL
Director 2009-11-17 2018-03-31
ANTHONY JAMES DAWSON
Director 1988-12-31 2018-03-31
GREGOR FORBES SIM
Director 1998-09-03 2018-03-31
JOHN WALKER SINCLAIR
Director 2005-04-01 2017-11-02
LEANNE SHIRLEY GIBB
Director 2009-11-17 2011-12-31
MICHAEL JOHN MURCHIE
Director 2005-04-01 2008-09-30
INNES RICHARD MILLER
Director 2005-04-25 2008-03-27
ALEXANDER GREIG BUCHAN
Director 1988-12-31 2004-09-21
ELIZABETH-JANE WILSON LITTLEJOHN MACKINNON
Director 1989-10-01 2001-11-05
DAVID GORDON MORGAN
Director 1988-12-31 2000-03-15
GEORGE WILLIAM ABERCROMBY SIMPSON
Director 1988-12-31 1998-09-03
JOY PATRICIA DUNBAR
Director 1991-01-01 1996-12-31
GORDON WALLACE MCCALLUM
Director 1989-12-31 1996-12-31
DAVID ALAN RENNIE
Director 1989-10-01 1996-12-31
ROBERT DONALD
Director 1989-10-01 1996-11-01
DAVID ALEXANDER SHEACH
Director 1996-01-01 1996-09-20
MICHAEL WILLIAM ANDERSON
Director 1992-07-01 1994-12-31
IAN FLEMING MCLENNAN
Director 1991-01-01 1994-12-31
INNES RICHARD MILLER
Director 1989-08-09 1994-12-31
DENIS FORBES CHRISTIE
Director 1989-12-31 1994-11-30
MICHAEL KENNETH HORSMAN
Director 1989-10-01 1990-11-19
PHILIP GEORGE DAWSON
Director 1989-12-31 1990-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
PHILIP GEORGE DAWSON DUTHIE TRUST LIMITED (THE) Director 2012-11-22 CURRENT 1976-04-15 Active
PHILIP GEORGE DAWSON JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Director 2003-07-23 CURRENT 2003-07-23 Active
PHILIP GEORGE DAWSON BONSQUARE NOMINEES LIMITED Director 2002-06-18 CURRENT 1989-11-02 Dissolved 2018-04-10
PHILIP GEORGE DAWSON STREETWISE FIRST LIMITED Director 2000-05-18 CURRENT 1999-08-17 Dissolved 2016-06-07
PHILIP GEORGE DAWSON JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED Director 1997-01-01 CURRENT 1993-10-14 Dissolved 2013-11-27
DUNCAN MACKINNON LOVE JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Director 2003-07-23 CURRENT 2003-07-23 Active
DUNCAN MACKINNON LOVE JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED Director 2002-07-22 CURRENT 1993-10-14 Dissolved 2013-11-27
DUNCAN MACKINNON LOVE STREETWISE FIRST LIMITED Director 2002-07-22 CURRENT 1999-08-17 Dissolved 2016-06-07
DUNCAN MACKINNON LOVE BONSQUARE NOMINEES LIMITED Director 1998-03-31 CURRENT 1989-11-02 Dissolved 2018-04-10
FORBES FLEMING MCLENNAN STREETWISE FIRST LIMITED Director 2005-08-15 CURRENT 1999-08-17 Dissolved 2016-06-07
FORBES FLEMING MCLENNAN MPA PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-11-19 Active
INNES RICHARD MILLER BONSQUARE NOMINEES LIMITED Director 2015-10-20 CURRENT 1989-11-02 Dissolved 2018-04-10
INNES RICHARD MILLER FPAAC GRMPN LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-16
INNES RICHARD MILLER THE MORTGAGE + PROPERTY AGENCY LIMITED Director 2008-05-23 CURRENT 2003-03-18 Dissolved 2017-07-04
INNES RICHARD MILLER PAPIRO LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2016-03-15
RICHARD DOUGLAS MCKENZIE SHEPHERD JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Director 2018-04-01 CURRENT 2003-07-23 Active
RICHARD DOUGLAS MCKENZIE SHEPHERD STREETWISE FIRST LIMITED Director 2002-11-29 CURRENT 1999-08-17 Dissolved 2016-06-07
RICHARD DOUGLAS MCKENZIE SHEPHERD BONSQUARE NOMINEES LIMITED Director 2002-06-18 CURRENT 1989-11-02 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-22Director's details changed for Mr Steven Allan on 2023-08-25
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12Director's details changed for Mr Mark William Allan on 2023-01-09
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS MCKENZIE SHEPHERD
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS MCKENZIE SHEPHERD
2021-11-10AP01DIRECTOR APPOINTED MR STEVEN ALLAN
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADAM GARDEN
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR INNES RICHARD MILLER
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Graham Adam Garden on 2019-12-16
2019-04-02PSC05Change of details for James and George Collie Llp as a person with significant control on 2019-03-31
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE DAWSON
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-02AP01DIRECTOR APPOINTED MR MARK WILLIAM ALLAN
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR SIM
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWSON
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARYSE CHURCHILL
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER SINCLAIR
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 15
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 15
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 15
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01
2014-03-17CH01Director's details changed for Ms Anne-Maryse Churchill on 2014-03-14
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 15
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARYSE CHURCHILL / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALKER SINCLAIR / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR FORBES SIM / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS MCKENZIE SHEPHERD / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INNES RICHARD MILLER / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES FLEMING MCLENNAN / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKINNON LOVE / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE DAWSON / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DAWSON / 10/05/2012
2012-01-13AR0131/12/11 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE GIBB
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0131/12/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE SHIRLEY GIBB / 27/10/2010
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AP01DIRECTOR APPOINTED MR GRAHAM ADAM GARDEN
2010-01-20AP01DIRECTOR APPOINTED MR BRIAN SUTTON
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009
2009-11-20AP01DIRECTOR APPOINTED MS ANNE-MARYSE CHURCHILL
2009-11-20AP01DIRECTOR APPOINTED MRS LEANNE SHIRLEY GIBB
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MURCHIE
2008-08-07288aDIRECTOR APPOINTED MR INNES RICHARD MILLER
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPHERD / 30/04/2008
2008-04-01RES01ADOPT ARTICLES 27/03/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR INNES MILLER
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-23288bDIRECTOR RESIGNED
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-17RES03EXEMPTION FROM APPOINTING AUDITORS
2004-01-12363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-20288aNEW DIRECTOR APPOINTED
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 15
Cash Bank In Hand 2012-01-01 £ 15
Shareholder Funds 2013-01-01 £ 15
Shareholder Funds 2012-01-01 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED
Trademarks
We have not found any records of JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.