Bishopbriggs
Glasgow
G64 3HA
Scotland
Director Name | Mr Stephen Docherty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Meadowburn Bishopbriggs Glasgow G64 3HA Scotland |
Secretary Name | Sheila Docherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 27 Meadowburn Bishopbriggs Glasgow G64 3HA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | focusfm.co.uk |
---|---|
Telephone | 0141 2484828 |
Telephone region | Glasgow |
Registered Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Sheila Docherty 50.00% Ordinary |
---|---|
250 at £1 | Stephen Docherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,911 |
Cash | £733 |
Current Liabilities | £1,553 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
19 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
20 September 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
19 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
16 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
23 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 July 2015 | Company name changed sd pay services LTD\certificate issued on 16/07/15
|
16 July 2015 | Company name changed sd pay services LTD\certificate issued on 16/07/15
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Company name changed focus financial services LTD.\certificate issued on 20/11/14
|
20 November 2014 | Company name changed focus financial services LTD.\certificate issued on 20/11/14
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 October 2013 | Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 25 October 2013 (1 page) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 January 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 February 2010 | Director's details changed for Stephen Docherty on 19 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sheila Docherty on 19 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sheila Docherty on 19 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Docherty on 19 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
1 December 1999 | Amended accounts made up to 28 February 1999 (6 pages) |
1 December 1999 | Amended accounts made up to 28 February 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: per sd business management baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: per sd business management baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
12 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
7 April 1998 | Return made up to 10/02/98; full list of members (6 pages) |
7 April 1998 | Return made up to 10/02/98; full list of members (6 pages) |
20 February 1997 | Ad 10/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
20 February 1997 | Ad 10/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 142/143 baltic chambers, 50, bothwell street glasgow G2 6HT (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 142/143 baltic chambers, 50, bothwell street glasgow G2 6HT (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
10 February 1997 | Incorporation (16 pages) |
10 February 1997 | Incorporation (16 pages) |