Company NameKudos Financial Services Ltd
Company StatusDissolved
Company NumberSC132530
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameKudos Independent Financial Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Edward Moore
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMr Ian Elkington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Gregory Charles Sim
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991
Appointment Duration9 years, 1 month (resigned 09 August 2000)
RoleIndependent Financial Adviser
Correspondence Address9 Turner House
26 Clevedon Road
Twickenham
TW1 2TE
Secretary NameMrs Evelyn Maclean-Sim
NationalityBritish
StatusResigned
Appointed18 June 1991
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Christie Grange
Bucksburn
Aberdeen
Aberdeenshire
AB2 9SE
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameHilary Aurora Sim
NationalityBritish
StatusResigned
Appointed15 March 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address36 Main Street
New Elgin
Morayshire
IV30 6BH
Scotland
Director NamePeter Gardiner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2000)
RoleFinancial Adviser
Correspondence Address65 Bonnymuir Place
Aberdeen
Grampian
AB2 4NQ
Scotland
Secretary NameMr Gregory Charles Sim
NationalityBritish
StatusResigned
Appointed10 February 1996(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 February 1996)
RoleFinancial Advisor
Correspondence AddressHillside 68 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Secretary NameMr Gregory Charles Sim
NationalityBritish
StatusResigned
Appointed10 February 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address9 Turner House
26 Clevedon Road
Twickenham
TW1 2TE
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1998)
RoleManagement Consultant
Correspondence Address33 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Director NameMr James Gordon Tennent
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 November 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address31 Binghill Road North
Milltimber
Aberdeen
Aberdeenshire
AB13 0JD
Scotland
Director NameMichael George Pappas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2000)
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address1900 South Boulevard
No 300
Charlotte
North Carolina
28203
Director NameAdeline Margaret Anne Christy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish/American
StatusResigned
Appointed18 July 2001(10 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2015)
RoleFinancial Advisor
Correspondence Address8 Granville Place
Aberdeen
AB10 6NZ
Scotland
Director NameMr Alan David Fergusson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(10 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2015)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressWestseat Echt
Westhill
Aberdeenshire
AB32 7AN
Scotland
Director NameMichael George Pappas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address8 Granville Place
Aberdeen
Grampian
AB10 6NZ
Scotland
Director NameNathan James McLean Imlach
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(20 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMurray Beveridge Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2015)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Penman Way, Grove Park
Enderby
Leicester
LE19 1SY
Director NameMr Ian Thomas Mattioli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2015)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressThe Chase 106 Brand Hill
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8SS
Director NameMr Mark Antony Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Alan Cowan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(27 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameBurnett & Company (Corporation)
StatusResigned
Appointed09 August 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2004)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed03 June 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 March 2008(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2015)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitemattioliwoods.com
Email address[email protected]
Telephone07 437649527
Telephone regionMobile

Location

Registered Address8 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

36.7k at £1Tcf Global Independent Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,047,411
Net Worth£8,609,475

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

7 September 1999Delivered 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 1999Delivered 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 1995Delivered 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

Filing History

5 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 May 2016 (21 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1
(4 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 1
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 30/11/15 (2 pages)
27 November 2015Termination of appointment of Alan David Fergusson as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Murray Beveridge Smith as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Ian Thomas Mattioli as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of James Gordon Tennent as a director on 25 November 2015 (1 page)
27 November 2015Appointment of Mr Mark Antony Smith as a director on 25 November 2015 (2 pages)
27 November 2015Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015 (1 page)
15 October 2015Full accounts made up to 31 May 2015 (19 pages)
30 September 2015Registered 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 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 36,680
(9 pages)
30 January 2015Director's details changed for Adeline Margaret Anne Christy on 29 January 2015 (2 pages)
1 October 2014Full accounts made up to 31 May 2014 (18 pages)
28 August 2014Termination of appointment of Michael George Pappas as a director on 26 August 2014 (1 page)
27 May 2014Company name changed kudos independent financial services LTD.\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Alan David Fergusson on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 36,680
(10 pages)
22 October 2013Full accounts made up to 31 May 2013 (18 pages)
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (10 pages)
15 November 2012Full accounts made up to 31 May 2012 (18 pages)
1 June 2012Full accounts made up to 30 September 2011 (18 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (10 pages)
8 February 2012Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
20 September 2011Appointment of Nathan James Mclean Imlach as a director (2 pages)
20 September 2011Appointment of Ian Thomas Mattioli as a director (2 pages)
20 September 2011Appointment of Murray Beveridge Smith as a director (2 pages)
17 June 2011Full accounts made up to 30 September 2010 (17 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
28 June 2010Full accounts made up to 30 September 2009 (18 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
29 June 2009Full accounts made up to 30 September 2008 (18 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Full accounts made up to 30 September 2007 (18 pages)
22 May 2008Director's change of particulars / alan fergusson / 20/01/2008 (1 page)
22 May 2008Return made up to 21/04/08; full list of members (4 pages)
26 March 2008Secretary appointed maclay murray & spens LLP (1 page)
26 March 2008Registered office changed on 26/03/2008 from 66 queens road aberdeen AB15 4YE united kingdom (1 page)
26 March 2008Appointment terminated secretary iain smith and company (1 page)
26 March 2008Appointment terminate, secretary iain smith and company logged form (1 page)
26 March 2008Registered office changed on 26/03/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
1 June 2007Return made up to 21/04/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (17 pages)
14 June 2006Full accounts made up to 30 September 2005 (17 pages)
27 April 2006Return made up to 21/04/06; full list of members (2 pages)
18 May 2005Return made up to 21/04/05; full list of members (6 pages)
13 May 2005Director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 6A queens road aberdeen aberdeenshire AB15 4ZT (1 page)
29 March 2005Full accounts made up to 30 September 2004 (18 pages)
8 October 2004Return made up to 20/06/04; full list of members (6 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
2 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
12 March 2004Full accounts made up to 30 June 2003 (14 pages)
19 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003New director appointed (3 pages)
7 February 2003Full accounts made up to 30 June 2002 (17 pages)
2 November 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Dec mort/charge * (4 pages)
11 December 2001Full accounts made up to 30 June 2001 (18 pages)
30 October 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 July 2001Declaration of assistance for shares acquisition (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Declaration of assistance for shares acquisition (5 pages)
5 June 2001Full accounts made up to 30 June 2000 (18 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
6 October 2000Return made up to 20/06/00; full list of members (8 pages)
1 August 2000Full 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 2000Registered office changed on 23/05/00 from: 8 queens terrace aberdeen AB10 1XL (1 page)
18 October 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
28 September 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
27 January 1999Director resigned (1 page)
15 January 1999£ nc 48611/38611 23/10/98 (1 page)
11 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1999£ ic 26000/24000 23/10/98 £ sr [email protected]=2000 (1 page)
11 January 1999Memorandum and Articles of Association (10 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Ad 22/10/98-23/10/98 £ si 14611@1=14611 £ ic 24000/38611 (2 pages)
11 January 1999Nc 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 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 September 1998Declaration of shares redemption:auditor's report (3 pages)
1 July 1998Full accounts made up to 30 June 1997 (19 pages)
30 June 1998Return made up to 20/06/98; full list of members (8 pages)
12 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (18 pages)
12 November 1996Director's particulars changed (1 page)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (1 page)
2 May 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
2 May 1996Particulars of contract relating to shares (6 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 May 1996£ nc 1110/25000 20/02/96 (1 page)
2 May 1996Ad 20/02/96--------- £ si 30890@1=30890 £ si [email protected]=2000 £ ic 1110/34000 (4 pages)
2 May 1996Memorandum and Articles of Association (36 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
10 January 1996New director appointed (2 pages)
23 June 1995Return made up to 20/06/95; full list of members (6 pages)
20 June 1991Incorporation (17 pages)