Company NameAMLP Financial Planning Ltd
DirectorsAngus Peter Mackintosh and Donalda Helen Mackintosh
Company StatusLiquidation
Company NumberSC069376
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 7 months ago)
Previous NamesAndrew McIlraith Life & Pensions Limited and AMLP Financial Planning Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Angus Peter Mackintosh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressBayview Cottage 21 Robert Street
Stonehaven
Kincardineshire
AB39 2DJ
Scotland
Director NameMrs Donalda Helen Mackintosh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(31 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBayview Cottage 21 Robert Street
Stonehaven
Kincardineshire
AB39 2DJ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed02 January 1989(9 years, 3 months after company formation)
Appointment Duration35 years, 4 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameJohn Coutts Gordon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(9 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2002)
RoleInsurance Broker
Correspondence Address105 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YR
Scotland
Director NameMrs Marian McIlraith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(9 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 07 October 2011)
RoleAdministration Director
Country of ResidenceScotland
Correspondence AddressKerloch
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameMr Andrew Thomas McIlraith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(9 years, 3 months after company formation)
Appointment Duration30 years, 9 months (resigned 15 October 2019)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressKerloch Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland

Contact

Websiteamlp.co.uk
Telephone01569 765800
Telephone regionStonehaven

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Amlp Business LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£306,922
Cash£71,796
Current Liabilities£63,341

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

25 August 2011Delivered on: 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Termination of appointment of Andrew Thomas Mcilraith as a director on 15 October 2019 (1 page)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(6 pages)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Company name changed amlp financial planning LTD.\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed amlp financial planning LTD.\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Company name changed andrew mcilraith life & pensions LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Company name changed andrew mcilraith life & pensions LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Termination of appointment of Marian Mcilraith as a director (1 page)
7 October 2011Termination of appointment of Marian Mcilraith as a director (1 page)
15 September 2011Appointment of Mrs Donalda Helen Mackintosh as a director (2 pages)
15 September 2011Appointment of Mrs Donalda Helen Mackintosh as a director (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2010Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 August 2008Director's change of particulars / angus mackintosh / 31/07/2008 (1 page)
11 August 2008Director's change of particulars / angus mackintosh / 31/07/2008 (1 page)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / andrew mcilraith / 31/07/2008 (1 page)
11 August 2008Director's change of particulars / andrew mcilraith / 31/07/2008 (1 page)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page)
16 January 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
16 January 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 December 2005Accounts for a medium company made up to 30 September 2005 (17 pages)
23 December 2005Accounts for a medium company made up to 30 September 2005 (17 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 April 2005Ad 15/04/05--------- £ si 333@1=333 £ ic 1667/2000 (2 pages)
25 April 2005Particulars of contract relating to shares (4 pages)
25 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2005Particulars of contract relating to shares (4 pages)
25 April 2005Ad 15/04/05--------- £ si 333@1=333 £ ic 1667/2000 (2 pages)
25 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2004Full accounts made up to 30 September 2004 (18 pages)
29 December 2004Full accounts made up to 30 September 2004 (18 pages)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
13 January 2004Full accounts made up to 30 September 2003 (18 pages)
13 January 2004Full accounts made up to 30 September 2003 (18 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
16 January 2003Full accounts made up to 30 September 2002 (20 pages)
16 January 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 July 2002£ ic 1889/1667 28/05/02 £ sr 222@1=222 (1 page)
8 July 2002£ ic 1889/1667 28/05/02 £ sr 222@1=222 (1 page)
10 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 January 2002Full accounts made up to 30 September 2001 (17 pages)
14 January 2002Full accounts made up to 30 September 2001 (17 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 January 2001Full accounts made up to 30 September 2000 (18 pages)
18 January 2001Full accounts made up to 30 September 2000 (18 pages)
25 September 2000Auditor's resignation (2 pages)
25 September 2000Auditor's resignation (2 pages)
2 August 2000Return made up to 31/07/00; full list of members (7 pages)
2 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (16 pages)
28 January 2000Full accounts made up to 30 September 1999 (16 pages)
5 August 1999Return made up to 31/07/99; full list of members (7 pages)
5 August 1999Return made up to 31/07/99; full list of members (7 pages)
19 January 1999Full accounts made up to 30 September 1998 (15 pages)
19 January 1999Full accounts made up to 30 September 1998 (15 pages)
12 August 1998Return made up to 31/07/98; full list of members (7 pages)
12 August 1998Return made up to 31/07/98; full list of members (7 pages)
20 April 1998£ ic 2000/1963 03/04/98 £ sr 37@1=37 (1 page)
20 April 1998£ ic 2000/1963 03/04/98 £ sr 37@1=37 (1 page)
20 April 1998£ ic 1963/1926 08/04/98 £ sr 37@1=37 (1 page)
20 April 1998£ ic 1926/1889 08/04/98 £ sr 37@1=37 (1 page)
20 April 1998£ ic 1963/1926 08/04/98 £ sr 37@1=37 (1 page)
20 April 1998£ ic 1926/1889 08/04/98 £ sr 37@1=37 (1 page)
19 April 1998Memorandum and Articles of Association (11 pages)
19 April 1998Memorandum and Articles of Association (11 pages)
17 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 January 1998Full accounts made up to 30 September 1997 (14 pages)
7 January 1998Full accounts made up to 30 September 1997 (14 pages)
7 August 1997Return made up to 31/07/97; full list of members (8 pages)
7 August 1997Return made up to 31/07/97; full list of members (8 pages)
27 December 1996Full accounts made up to 30 September 1996 (14 pages)
27 December 1996Full accounts made up to 30 September 1996 (14 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (1 page)
31 July 1996Return made up to 31/07/96; full list of members (7 pages)
31 July 1996Return made up to 31/07/96; full list of members (7 pages)
1 February 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/96
(1 page)
9 January 1996Full accounts made up to 30 September 1995 (19 pages)
9 January 1996Full accounts made up to 30 September 1995 (19 pages)
16 August 1995Return made up to 31/07/95; full list of members (14 pages)
16 August 1995Return made up to 31/07/95; full list of members (14 pages)