Company NameProfessional Financial Advisers Limited
DirectorsAnthony John Harvie and David Norman Murray Craik
Company StatusActive
Company NumberSC109448
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony John Harvie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(11 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameMr David Norman Murray Craik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(20 years, 1 month after company formation)
Appointment Duration16 years
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Secretary NameMr David Norman Murray Craik
NationalityBritish
StatusCurrent
Appointed30 June 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameHazel Thomson Allan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 1999)
RoleInsurance Consultant
Correspondence Address35 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RF
Scotland
Director NameRobert Allan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 1999)
RoleInsurance Consultant
Correspondence Address35 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RF
Scotland
Secretary NameRobert Allan
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address35 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RF
Scotland
Director NameGreig Michael Milne Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address1 Tillybrig
Dunecht
Westhill
Aberdeenshire
AB32 7BE
Scotland
Director NameAdrian Campbell Grant
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 March 2002)
RoleFinancialadviseer
Correspondence Address23 Corse Gardens
Aberdeen
Aberdeenshire
AB15 8TN
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed02 August 1999(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2008)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Telephone01224 587582
Telephone regionAberdeen

Location

Registered Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Professional Financial Planners LTD
78.95%
Ordinary B
12k at £1Professional Financial Planners LTD
21.05%
Ordinary A

Financials

Year2014
Net Worth£116,731
Cash£97,695
Current Liabilities£57,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 57,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 57,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 57,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 57,000
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 57,000
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 57,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 August 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
7 August 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
7 August 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
7 August 2011Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages)
7 August 2011Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages)
7 August 2011Director's details changed for Anthony John Harvie on 6 December 2010 (2 pages)
7 August 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 August 2009Return made up to 06/08/09; full list of members (4 pages)
14 May 2009Return made up to 06/08/08; full list of members (6 pages)
14 May 2009Return made up to 06/08/08; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Secretary appointed david norman murray craik (2 pages)
7 July 2008Secretary appointed david norman murray craik (2 pages)
7 July 2008Registered office changed on 07/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
7 July 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
7 July 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
5 June 2008Director appointed david norman murray crair (2 pages)
5 June 2008Director appointed david norman murray crair (2 pages)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2008£ ic 61000/57000 30/01/08 £ sr 4000@1=4000 (1 page)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2008£ ic 61000/57000 30/01/08 £ sr 4000@1=4000 (1 page)
8 November 2007Return made up to 06/08/07; full list of members (3 pages)
8 November 2007Return made up to 06/08/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 October 2006 (20 pages)
6 September 2007Full accounts made up to 31 October 2006 (20 pages)
22 September 2006Return made up to 06/08/06; full list of members (3 pages)
22 September 2006Return made up to 06/08/06; full list of members (3 pages)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
2 September 2005Return made up to 06/08/05; full list of members (3 pages)
2 September 2005Return made up to 06/08/05; full list of members (3 pages)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 September 2004Full accounts made up to 31 October 2003 (19 pages)
1 September 2004Full accounts made up to 31 October 2003 (19 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
2 September 2003Full accounts made up to 31 October 2002 (18 pages)
2 September 2003Full accounts made up to 31 October 2002 (18 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
3 September 2002Full accounts made up to 31 October 2001 (18 pages)
3 September 2002Full accounts made up to 31 October 2001 (18 pages)
2 September 2002Return made up to 06/08/02; full list of members (6 pages)
2 September 2002Return made up to 06/08/02; full list of members (6 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
28 August 2001Full accounts made up to 31 October 2000 (16 pages)
28 August 2001Full accounts made up to 31 October 2000 (16 pages)
17 August 2001Return made up to 06/08/01; full list of members (6 pages)
17 August 2001Return made up to 06/08/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
16 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
16 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
7 January 2001Particulars of contract relating to shares (4 pages)
7 January 2001Ad 31/10/00--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages)
7 January 2001Ad 31/10/00--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages)
7 January 2001Particulars of contract relating to shares (4 pages)
22 December 2000Ad 27/09/00--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
22 December 2000Ad 31/10/00--------- £ si 4000@1=4000 £ ic 31000/35000 (2 pages)
22 December 2000Ad 27/09/00--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
22 December 2000Ad 31/10/00--------- £ si 4000@1=4000 £ ic 31000/35000 (2 pages)
21 December 2000Return made up to 06/08/00; full list of members (6 pages)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 2000New director appointed (2 pages)
21 December 2000£ nc 31000/98999 17/12/00 (1 page)
21 December 2000Return made up to 06/08/00; full list of members (6 pages)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 2000£ nc 31000/98999 17/12/00 (1 page)
21 December 2000New director appointed (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000£ nc 1000/31000 31/12/99 (1 page)
1 March 2000Recon 31/12/99 (1 page)
1 March 2000Recon 31/12/99 (1 page)
1 March 2000Ad 31/12/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
1 March 2000£ nc 1000/31000 31/12/99 (1 page)
1 March 2000Memorandum and Articles of Association (12 pages)
1 March 2000Ad 31/12/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
1 March 2000Memorandum and Articles of Association (12 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 1999Company name changed allan, mcara & harvie LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed allan, mcara & harvie LIMITED\certificate issued on 25/11/99 (2 pages)
31 October 1999Return made up to 06/08/99; full list of members (5 pages)
31 October 1999Return made up to 06/08/99; full list of members (5 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 41 albert street aberdeen AB25 1XU (1 page)
16 August 1999Registered office changed on 16/08/99 from: 41 albert street aberdeen AB25 1XU (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 October 1998Full accounts made up to 31 October 1997 (9 pages)
30 October 1998Full accounts made up to 31 October 1997 (9 pages)
15 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997Full accounts made up to 31 October 1996 (8 pages)
6 August 1997Full accounts made up to 31 October 1996 (8 pages)
11 June 1997Company name changed robert allan (financial services ) LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed robert allan (financial services ) LIMITED\certificate issued on 12/06/97 (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 11 diamond street aberdeen AB1 1QU (1 page)
8 June 1997Registered office changed on 08/06/97 from: 11 diamond street aberdeen AB1 1QU (1 page)
16 August 1996Return made up to 06/08/96; full list of members (6 pages)
16 August 1996Return made up to 06/08/96; full list of members (6 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
20 June 1996Full accounts made up to 31 October 1995 (7 pages)
20 June 1996Full accounts made up to 31 October 1995 (7 pages)
30 August 1995Full accounts made up to 31 October 1994 (7 pages)
30 August 1995Full accounts made up to 31 October 1994 (7 pages)
25 August 1995Return made up to 06/08/95; no change of members (4 pages)
25 August 1995Return made up to 06/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 March 1988Puc 2 100388 998 x £1 ord (2 pages)
22 March 1988Puc 2 100388 998 x £1 ord (2 pages)
24 February 1988Incorporation (18 pages)
24 February 1988Incorporation (18 pages)