Company NameFocus Financial Management (Scotland) Limited
Company StatusActive
Company NumberSC181744
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(26 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Peter Graham Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(26 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John Francis Docherty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address4 Woodburn Avenue
Clarkston
Glasgow
G76 7TZ
Scotland
Secretary NameMrs Janet Enid Docherty
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodburn Avenue
Clarkston
Glasgow
G76 7TZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr John Francis Docherty
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodburn Avenue
Clarkston
Glasgow
G76 7TZ
Scotland
Director NameMrs Janet Enid Docherty
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodburn Avenue
Clarkston
Glasgow
G76 7TZ
Scotland
Director NameJames Agnew
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 2011)
RoleSenior Sales Manager
Country of ResidenceScotland
Correspondence Address60 Fruin Avenue
Newton Mearns
Glasgow
G77 6JA
Scotland
Director NameMr Kevin Gilchrist
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2018)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 416
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Heather Isobel Gilchrist
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(20 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 416
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameEilidh Mirin Gilchrist
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 416
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland

Contact

Websitewww.focusfm.co.uk
Telephone0141 2484828
Telephone regionGlasgow

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1John Francis Docherty
50.00%
Ordinary
500 at £1Kevin Gilchrist
50.00%
Ordinary

Financials

Year2014
Net Worth£107,515
Cash£255,817
Current Liabilities£112,321

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 19 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
18 February 2004Delivered 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

Filing History

12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
23 July 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
19 July 2019Termination of appointment of Heather Isobel Gilchrist as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mr Alan Graeme Manson as a director on 18 July 2019 (2 pages)
19 July 2019Notification of Intelligent Capital Holdings Limited as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Appointment of Mr Thomas David Bremner as a director on 18 July 2019 (2 pages)
19 July 2019Registered 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 2019Cessation of Heather Isobel Gilchrist as a person with significant control on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Eilidh Mirin Gilchrist as a director on 18 July 2019 (1 page)
19 July 2019Registration of charge SC1817440002, created on 18 July 2019 (16 pages)
4 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 June 2019Appointment of Eilidh Mirin Gilchrist as a director on 10 June 2019 (2 pages)
11 May 2019Satisfaction of charge 1 in full (4 pages)
1 May 2019Cessation of Kevin Gilchrist as a person with significant control on 28 July 2018 (1 page)
15 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
27 November 2018Notification of Heather Isobel Gilchrist as a person with significant control on 15 August 2018 (2 pages)
23 August 2018Appointment of Mrs Heather Isobel Gilchrist as a director on 15 August 2018 (2 pages)
23 August 2018Termination of appointment of Kevin Gilchrist as a director on 28 July 2018 (1 page)
8 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Purchase of own shares. (4 pages)
12 April 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 500
(4 pages)
12 April 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 500
(4 pages)
12 April 2016Purchase of own shares. (4 pages)
21 March 2016Memorandum and Articles of Association (15 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Memorandum and Articles of Association (15 pages)
27 January 2016Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page)
27 January 2016Termination of appointment of John Francis Docherty as a secretary on 20 January 2016 (1 page)
27 January 2016Termination of appointment of John Francis Docherty as a secretary on 20 January 2016 (1 page)
27 January 2016Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 January 2014 (1 page)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 January 2014 (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 500.00
(4 pages)
2 March 2011Purchase of own shares. (3 pages)
2 March 2011Purchase of own shares. (3 pages)
2 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 500.00
(4 pages)
21 January 2011Appointment of Mr Kevin Gilchrist as a director (2 pages)
21 January 2011Appointment of Mr Kevin Gilchrist as a director (2 pages)
20 January 2011Termination of appointment of James Agnew as a director (1 page)
20 January 2011Termination of appointment of James Agnew as a director (1 page)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 January 2010Director's details changed for James Agnew on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Agnew on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for John Francis Docherty on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Francis Docherty on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Agnew on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Francis Docherty on 7 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 10/12/06; full list of members (2 pages)
25 January 2007Return made up to 10/12/06; full list of members (2 pages)
21 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
21 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
16 March 2006Return made up to 10/12/05; full list of members (2 pages)
16 March 2006Return made up to 10/12/05; full list of members (2 pages)
9 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
9 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
13 December 2004Return made up to 10/12/04; full list of members (7 pages)
13 December 2004Return made up to 10/12/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Partic of mort/charge * (6 pages)
26 February 2004Partic of mort/charge * (6 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 November 2003Amended accounts made up to 31 December 2002 (5 pages)
18 November 2003Amended accounts made up to 31 December 2002 (5 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
7 June 2002Registered 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 2002Ad 22/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2002Ad 22/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2002Registered 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 2002Company name changed nostalgia incorporated LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed nostalgia incorporated LIMITED\certificate issued on 13/03/02 (2 pages)
12 December 2001Return made up to 10/12/01; full list of members (6 pages)
12 December 2001Return made up to 10/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 June 1999Registered 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 1999Registered 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 1998Return made up to 10/12/98; full list of members (6 pages)
18 December 1998Return made up to 10/12/98; full list of members (6 pages)
6 January 1998Registered office changed on 06/01/98 from: 142/142 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
6 January 1998Registered office changed on 06/01/98 from: 142/142 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
24 December 1997Incorporation (16 pages)
24 December 1997Incorporation (16 pages)