Company NameMcCrea Financial Services Ltd.
DirectorsStuart Stephen Harding and Gabrielle Beaumont
Company StatusActive
Company NumberSC191039
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart Stephen Harding
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMs Gabrielle Beaumont
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(24 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Douglas Campbell McCrea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed25 November 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 4 months (resigned 28 March 2024)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address3rd Floor Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Secretary NameMrs Fiona Allan McCrea
NationalityBritish
StatusResigned
Appointed25 November 1998(1 week, 6 days after company formation)
Appointment Duration24 years, 2 months (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMrs Fiona Allan McCrea
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address69 West Nile Street
Glasgow
Lanarkshire
G1 2QB
Scotland
Director NameMr Alan Kenneth Moore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2014)
RoleIFA
Country of ResidenceScotland
Correspondence Address69 West Nile Street
Glasgow
Lanarkshire
G1 2QB
Scotland
Director NameMr Jonathan Neil Campbell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2023)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address3rd Floor Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2023(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ

Contact

Websitemccreafs.co.uk
Telephone0141 5721340
Telephone regionGlasgow

Location

Registered Address3rd Floor Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6.5k at £1Douglas Campbell Mccrea
65.00%
Ordinary
3.5k at £1Fiona Allan Mccrrea
35.00%
Ordinary

Financials

Year2014
Net Worth£42,460
Cash£213
Current Liabilities£169,190

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

21 May 2002Delivered on: 30 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2017Termination of appointment of Fiona Allan Mccrea as a director on 28 September 2017 (1 page)
7 September 2017Appointment of Mr Jonathan Neil Campbell as a director on 1 September 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
18 August 2014Termination of appointment of Alan Kenneth Moore as a director on 31 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2012Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 27 September 2012 (2 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 November 2009Director's details changed for Fiona Allan Mccrea on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Fiona Allan Mccrea on 1 October 2009 (1 page)
20 November 2009Director's details changed for Fiona Allan Mccrea on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Douglas Campbell Mccrea on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Fiona Allan Mccrea on 1 October 2009 (1 page)
20 November 2009Director's details changed for Douglas Campbell Mccrea on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Alan Kenneth Moore on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Alan Kenneth Moore on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 June 2008Director appointed alan kenneth moore (2 pages)
1 May 2008Nc inc already adjusted 25/04/08 (1 page)
1 May 2008Ad 28/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
1 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007Return made up to 12/11/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 December 2006Full accounts made up to 30 April 2006 (20 pages)
4 December 2006Return made up to 12/11/06; full list of members (7 pages)
11 May 2006Full accounts made up to 30 April 2005 (21 pages)
10 January 2006Return made up to 12/11/05; full list of members (7 pages)
20 July 2005Full accounts made up to 30 April 2004 (20 pages)
2 November 2004Return made up to 12/11/04; full list of members (7 pages)
2 August 2004Full accounts made up to 30 April 2003 (19 pages)
20 December 2003Return made up to 12/11/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 April 2002 (20 pages)
6 January 2003New director appointed (2 pages)
18 November 2002Return made up to 12/11/02; full list of members (6 pages)
30 May 2002Partic of mort/charge * (6 pages)
8 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Full accounts made up to 30 April 2001 (15 pages)
6 November 2000Return made up to 12/11/00; full list of members (6 pages)
12 September 2000Full accounts made up to 30 April 2000 (14 pages)
2 December 1999Return made up to 12/11/99; full list of members (6 pages)
24 August 1999Registered office changed on 24/08/99 from: 94 hope street glasgow G2 6QB (1 page)
11 August 1999Accounting reference date extended from 30/11/99 to 30/04/00 (2 pages)
6 July 1999Company name changed charthall LIMITED\certificate issued on 07/07/99 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1998Incorporation (16 pages)