45 West Nile Street
Glasgow
G1 2PT
Scotland
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(26 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Peter Graham Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(26 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John Francis Docherty |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 4 Woodburn Avenue Clarkston Glasgow G76 7TZ Scotland |
Secretary Name | Mrs Janet Enid Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodburn Avenue Clarkston Glasgow G76 7TZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr John Francis Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodburn Avenue Clarkston Glasgow G76 7TZ Scotland |
Director Name | Mrs Janet Enid Docherty |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodburn Avenue Clarkston Glasgow G76 7TZ Scotland |
Director Name | James Agnew |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 January 2011) |
Role | Senior Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Fruin Avenue Newton Mearns Glasgow G77 6JA Scotland |
Director Name | Mr Kevin Gilchrist |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(13 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2018) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Heather Isobel Gilchrist |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Eilidh Mirin Gilchrist |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Website | www.focusfm.co.uk |
---|---|
Telephone | 0141 2484828 |
Telephone region | Glasgow |
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | John Francis Docherty 50.00% Ordinary |
---|---|
500 at £1 | Kevin Gilchrist 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,515 |
Cash | £255,817 |
Current Liabilities | £112,321 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
18 July 2019 | Delivered on: 19 July 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
18 February 2004 | Delivered on: 26 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
12 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
23 July 2019 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
19 July 2019 | Termination of appointment of Heather Isobel Gilchrist as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Alan Graeme Manson as a director on 18 July 2019 (2 pages) |
19 July 2019 | Notification of Intelligent Capital Holdings Limited as a person with significant control on 18 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Thomas David Bremner as a director on 18 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Heather Isobel Gilchrist as a person with significant control on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Eilidh Mirin Gilchrist as a director on 18 July 2019 (1 page) |
19 July 2019 | Registration of charge SC1817440002, created on 18 July 2019 (16 pages) |
4 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
10 June 2019 | Appointment of Eilidh Mirin Gilchrist as a director on 10 June 2019 (2 pages) |
11 May 2019 | Satisfaction of charge 1 in full (4 pages) |
1 May 2019 | Cessation of Kevin Gilchrist as a person with significant control on 28 July 2018 (1 page) |
15 January 2019 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
27 November 2018 | Notification of Heather Isobel Gilchrist as a person with significant control on 15 August 2018 (2 pages) |
23 August 2018 | Appointment of Mrs Heather Isobel Gilchrist as a director on 15 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Kevin Gilchrist as a director on 28 July 2018 (1 page) |
8 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
12 April 2016 | Purchase of own shares. (4 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
12 April 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
12 April 2016 | Purchase of own shares. (4 pages) |
21 March 2016 | Memorandum and Articles of Association (15 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Memorandum and Articles of Association (15 pages) |
27 January 2016 | Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page) |
27 January 2016 | Termination of appointment of John Francis Docherty as a secretary on 20 January 2016 (1 page) |
27 January 2016 | Termination of appointment of John Francis Docherty as a secretary on 20 January 2016 (1 page) |
27 January 2016 | Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 January 2014 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
2 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
21 January 2011 | Appointment of Mr Kevin Gilchrist as a director (2 pages) |
21 January 2011 | Appointment of Mr Kevin Gilchrist as a director (2 pages) |
20 January 2011 | Termination of appointment of James Agnew as a director (1 page) |
20 January 2011 | Termination of appointment of James Agnew as a director (1 page) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 January 2010 | Director's details changed for James Agnew on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Agnew on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for John Francis Docherty on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Francis Docherty on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Agnew on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Francis Docherty on 7 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
21 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
21 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
16 March 2006 | Return made up to 10/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 10/12/05; full list of members (2 pages) |
9 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
9 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
13 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Partic of mort/charge * (6 pages) |
26 February 2004 | Partic of mort/charge * (6 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 November 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
18 November 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 December 2002 | Return made up to 10/12/02; full list of members
|
3 December 2002 | Return made up to 10/12/02; full list of members
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
7 June 2002 | Ad 22/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2002 | Ad 22/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
13 March 2002 | Company name changed nostalgia incorporated LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed nostalgia incorporated LIMITED\certificate issued on 13/03/02 (2 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o sd business management suite 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o sd business management suite 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
18 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 142/142 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 142/142 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (16 pages) |
24 December 1997 | Incorporation (16 pages) |