Grove Park
Enderby
Leicester
LE19 1SY
Director Name | Mr Ian Elkington |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Gregory Charles Sim |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991 |
Appointment Duration | 9 years, 1 month (resigned 09 August 2000) |
Role | Independent Financial Adviser |
Correspondence Address | 9 Turner House 26 Clevedon Road Twickenham TW1 2TE |
Secretary Name | Mrs Evelyn Maclean-Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991 |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Christie Grange Bucksburn Aberdeen Aberdeenshire AB2 9SE Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Hilary Aurora Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | 36 Main Street New Elgin Morayshire IV30 6BH Scotland |
Director Name | Peter Gardiner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2000) |
Role | Financial Adviser |
Correspondence Address | 65 Bonnymuir Place Aberdeen Grampian AB2 4NQ Scotland |
Secretary Name | Mr Gregory Charles Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 1996) |
Role | Financial Advisor |
Correspondence Address | Hillside 68 Rubislaw Den South Aberdeen AB2 6AX Scotland |
Secretary Name | Mr Gregory Charles Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 9 Turner House 26 Clevedon Road Twickenham TW1 2TE |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 1998) |
Role | Management Consultant |
Correspondence Address | 33 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Director Name | Mr James Gordon Tennent |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 November 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 31 Binghill Road North Milltimber Aberdeen Aberdeenshire AB13 0JD Scotland |
Director Name | Michael George Pappas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2000) |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 1900 South Boulevard No 300 Charlotte North Carolina 28203 |
Director Name | Adeline Margaret Anne Christy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 18 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2015) |
Role | Financial Advisor |
Correspondence Address | 8 Granville Place Aberdeen AB10 6NZ Scotland |
Director Name | Mr Alan David Fergusson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 November 2015) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Westseat Echt Westhill Aberdeenshire AB32 7AN Scotland |
Director Name | Michael George Pappas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 8 Granville Place Aberdeen Grampian AB10 6NZ Scotland |
Director Name | Nathan James McLean Imlach |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | Murray Beveridge Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2015) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penman Way, Grove Park Enderby Leicester LE19 1SY |
Director Name | Mr Ian Thomas Mattioli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2015) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | The Chase 106 Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS |
Director Name | Mr Mark Antony Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Alan Cowan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2004) |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2015) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | mattioliwoods.com |
---|---|
Email address | [email protected] |
Telephone | 07 437649527 |
Telephone region | Mobile |
Registered Address | 8 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
36.7k at £1 | Tcf Global Independent Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,047,411 |
Net Worth | £8,609,475 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 September 1999 | Delivered on: 28 September 1999 Satisfied on: 8 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 queens terrace, aberdeen. Fully Satisfied |
---|---|
20 August 1999 | Delivered on: 31 August 1999 Satisfied on: 28 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1995 | Delivered on: 23 August 1995 Satisfied on: 21 March 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
---|---|
14 December 2016 | Full accounts made up to 31 May 2016 (21 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Solvency Statement dated 30/11/15 (2 pages) |
27 November 2015 | Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Ian Thomas Mattioli as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 May 2015 (19 pages) |
30 September 2015 | Registered office address changed from 66-68 Queens Road Aberdeen Aberdeenshire AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 May 2014 (18 pages) |
28 August 2014 | Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page) |
27 May 2014 | Company name changed kudos independent financial services LTD.\certificate issued on 27/05/14
|
7 May 2014 | Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
21 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (10 pages) |
15 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
11 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
20 September 2011 | Appointment of Nathan James Mclean Imlach as a director (2 pages) |
20 September 2011 | Appointment of Ian Thomas Mattioli as a director (2 pages) |
20 September 2011 | Appointment of Murray Beveridge Smith as a director (2 pages) |
17 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 May 2008 | Director's change of particulars / alan fergusson / 20/01/2008 (1 page) |
22 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
26 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 66 queens road aberdeen AB15 4YE united kingdom (1 page) |
26 March 2008 | Appointment terminated secretary iain smith and company (1 page) |
26 March 2008 | Appointment terminate, secretary iain smith and company logged form (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
1 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
13 May 2005 | Director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 6A queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
29 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 October 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
12 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 July 2003 | Return made up to 20/06/03; full list of members
|
30 May 2003 | New director appointed (3 pages) |
7 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 November 2002 | Return made up to 20/06/02; full list of members
|
8 February 2002 | Dec mort/charge * (4 pages) |
11 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
30 October 2001 | Return made up to 20/06/01; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (18 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
6 October 2000 | Return made up to 20/06/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (19 pages) |
19 July 2000 | £ ic 38611/36680 15/05/00 £ sr 1931@1=1931 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 8 queens terrace aberdeen AB10 1XL (1 page) |
18 October 1999 | Return made up to 20/06/99; full list of members
|
28 September 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
27 January 1999 | Director resigned (1 page) |
15 January 1999 | £ nc 48611/38611 23/10/98 (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | £ ic 26000/24000 23/10/98 £ sr [email protected]=2000 (1 page) |
11 January 1999 | Memorandum and Articles of Association (10 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Ad 22/10/98-23/10/98 £ si 14611@1=14611 £ ic 24000/38611 (2 pages) |
11 January 1999 | Nc inc already adjusted 04/09/98 (1 page) |
1 December 1998 | £ ic 34000/26000 23/10/98 £ sr 8000@1=8000 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Declaration of shares redemption:auditor's report (3 pages) |
1 July 1998 | Full accounts made up to 30 June 1997 (19 pages) |
30 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
12 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
12 November 1996 | Director's particulars changed (1 page) |
27 June 1996 | Return made up to 20/06/96; full list of members
|
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Secretary resigned (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Particulars of contract relating to shares (6 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | £ nc 1110/25000 20/02/96 (1 page) |
2 May 1996 | Ad 20/02/96--------- £ si 30890@1=30890 £ si [email protected]=2000 £ ic 1110/34000 (4 pages) |
2 May 1996 | Memorandum and Articles of Association (36 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
10 January 1996 | New director appointed (2 pages) |
23 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
20 June 1991 | Incorporation (17 pages) |