Company NameGeorgian Finance Company Limited (The)
Company StatusActive
Company NumberSC032890
CategoryPrivate Limited Company
Incorporation Date27 February 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marion Etta Jack
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Secretary NameMrs Marion Etta Jack
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Director NameMr George Harris
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(58 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Director NameMiss Rebecca Marion Harris
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Director NameGeorge Cupples Jack
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Director NameMrs Alison Ada Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 May 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland
Director NameMrs Marion Etta Jack
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration33 years, 7 months (resigned 12 August 2022)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Secretary NameMrs Marion Etta Jack
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 10 months after company formation)
Appointment Duration33 years, 7 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1Alison Ada Harris
66.67%
Ordinary
630 at £1George Harris
6.30%
Ordinary
630 at £1Rebecca Harris
6.30%
Ordinary
2.1k at £1Marion Etta Jack
20.73%
Ordinary

Financials

Year2014
Net Worth£436,269
Cash£143,396
Current Liabilities£1,333,206

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2022 (10 months, 3 weeks ago)
Next Return Due25 November 2023 (1 month, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 May 2016Appointment of Mr George Harris as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr George Harris as a director on 10 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Director's details changed for Mrs Alison Ada Harris on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
24 July 2014Director's details changed for Mrs Alison Ada Harris on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 January 2010Amended accounts made up to 31 March 2009 (7 pages)
30 January 2010Amended accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Location of register of members (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 July 2007Registered office changed on 30/07/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
30 July 2007Registered office changed on 30/07/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Location of register of members (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 24/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 24/07/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 24/07/05; full list of members (3 pages)
25 July 2005Return made up to 24/07/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 24/07/03; full list of members (7 pages)
28 July 2003Return made up to 24/07/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (7 pages)
10 August 2000Return made up to 24/07/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 24/07/99; no change of members (4 pages)
7 September 1999Return made up to 24/07/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Return made up to 24/07/96; no change of members (4 pages)
19 August 1996Return made up to 24/07/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)