Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director Name | Mr Campbell Scott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Alba Centre Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Secretary Name | Mrs Judith Mary Pritchard |
---|---|
Status | Current |
Appointed | 29 April 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 9 McLauchlan Rise Aberdour Burntisland Fife KY3 0SS Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | David Norman Murray Craik |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1999) |
Role | Independent Financial Advisor |
Correspondence Address | 71 Beaconsfield Place Aberdeen AB15 4AD Scotland |
Director Name | Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1999) |
Role | Independent Financial Advisor |
Correspondence Address | 45 Duthie Terrace Aberdeen AB10 7PS Scotland |
Director Name | Mr Anthony John Harvie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 September 2019) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Secretary Name | David Norman Murray Craik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1999) |
Role | Independent Financial Advisor |
Correspondence Address | 71 Beaconsfield Place Aberdeen AB15 4AD Scotland |
Secretary Name | Mr David Norman Murray Craik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2016) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2009) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Telephone | 01224 587582 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Alba Centre Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anthony John Harvie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
4 July 2023 | Appointment of Mr Andrew Charles Campbell as a director on 16 June 2023 (2 pages) |
---|---|
4 July 2023 | Termination of appointment of Judith Mary Pritchard as a secretary on 4 July 2023 (1 page) |
20 April 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
21 March 2023 | Change of details for Mr Scott Campbell as a person with significant control on 21 March 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to The Alba Centre Alba Campus Rosebank Livingston West Lothian EH54 7EG on 23 March 2022 (1 page) |
1 April 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Anthony John Harvie as a director on 1 September 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 May 2018 | Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 3 May 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2016 | Registered office address changed from 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 15 September 2016 (1 page) |
15 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2016 | Memorandum and Articles of Association (22 pages) |
29 June 2016 | Memorandum and Articles of Association (22 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
13 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 May 2016 | Termination of appointment of David Norman Murray Craik as a secretary on 29 April 2016 (1 page) |
11 May 2016 | Termination of appointment of David Norman Murray Craik as a secretary on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Campbell Scott as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Lorraine Mary Hardy as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Judith Mary Pritchard as a secretary on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Judith Mary Pritchard as a secretary on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Campbell Scott as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Lorraine Mary Hardy as a director on 29 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Anthony John Harvie on 27 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr David Norman Murray Craik on 27 February 2012 (1 page) |
27 February 2012 | Secretary's details changed for Mr David Norman Murray Craik on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Anthony John Harvie on 27 February 2012 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 November 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
29 September 2009 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
26 August 2009 | Secretary appointed david norman murray craik (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
26 August 2009 | Secretary appointed david norman murray craik (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
10 February 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
4 January 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
17 January 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
17 January 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
17 April 2001 | Return made up to 27/02/01; full list of members (5 pages) |
17 April 2001 | Return made up to 27/02/01; full list of members (5 pages) |
30 March 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
17 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
17 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 November 1999 | Company name changed professional financial advisers LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed professional financial advisers LIMITED\certificate issued on 25/11/99 (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
20 August 1999 | Return made up to 27/02/99; full list of members (7 pages) |
20 August 1999 | Return made up to 27/02/99; full list of members (7 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
9 April 1998 | Company name changed prorenata LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed prorenata LIMITED\certificate issued on 14/04/98 (2 pages) |
27 February 1998 | Incorporation (23 pages) |
27 February 1998 | Incorporation (23 pages) |