Company NameFinancial Investment Centre Limited
DirectorsGraham John Thomas and Richard Joyce
Company StatusActive
Company NumberSC196385
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Previous NameAlbamill Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameBrenda Jane Joyce
NationalityBritish
StatusCurrent
Appointed11 June 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address92 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameGraham John Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Kent Drive
Burnside
Glasgow
G73 5AP
Scotland
Director NameMr Richard Joyce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address92 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameRichard Crichton Joyce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleFinancial Adviser
Correspondence Address14 North Erskine Park
Bearsden
Glasgow
G61 4LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01436 673372
Telephone regionHelensburgh

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95 at £1Richard Joyce
95.00%
Ordinary
5 at £1Brenda Jane Joyce
5.00%
Ordinary

Financials

Year2014
Net Worth£155,858
Cash£103,723
Current Liabilities£29,640

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

7 November 2014Delivered on: 8 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 colquhoun street, helensburgh.
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 colquhoun street helensburgh.
Outstanding
31 March 2014Delivered on: 9 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 April 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
9 January 2024Satisfaction of charge SC1963850002 in full (1 page)
9 January 2024Satisfaction of charge SC1963850003 in full (1 page)
2 January 2024Satisfaction of charge SC1963850001 in full (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
4 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
30 August 2021Director's details changed for Mr Richard Joyce on 25 August 2021 (2 pages)
30 August 2021Secretary's details changed for Brenda Jane Joyce on 25 August 2021 (1 page)
30 August 2021Change of details for Mr Richard Joyce as a person with significant control on 25 August 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
27 February 2020Change of details for Mr Richard Joyce as a person with significant control on 28 January 2020 (2 pages)
27 February 2020Director's details changed for Mr Richard Joyce on 28 January 2020 (2 pages)
27 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
8 November 2014Registration of charge SC1963850003, created on 7 November 2014 (7 pages)
8 November 2014Registration of charge SC1963850003, created on 7 November 2014 (7 pages)
8 November 2014Registration of charge SC1963850003, created on 7 November 2014 (7 pages)
16 April 2014Registration of charge 1963850002 (11 pages)
16 April 2014Registration of charge 1963850002 (11 pages)
9 April 2014Registration of charge 1963850001 (19 pages)
9 April 2014Registration of charge 1963850001 (19 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Director's details changed for Richard Joyce on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Richard Joyce on 20 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Graham John Thomas on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Graham John Thomas on 20 May 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
29 March 2007Full accounts made up to 31 May 2006 (16 pages)
29 March 2007Full accounts made up to 31 May 2006 (16 pages)
16 November 2006Return made up to 20/05/06; full list of members (3 pages)
16 November 2006Return made up to 20/05/06; full list of members (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 11 colquhoun street helensburgh dunbartonshire G84 8AN (1 page)
11 April 2006Registered office changed on 11/04/06 from: 11 colquhoun street helensburgh dunbartonshire G84 8AN (1 page)
3 April 2006Full accounts made up to 31 May 2005 (13 pages)
3 April 2006Full accounts made up to 31 May 2005 (13 pages)
6 July 2005Return made up to 20/05/05; full list of members (3 pages)
6 July 2005Return made up to 20/05/05; full list of members (3 pages)
3 April 2005Full accounts made up to 31 May 2004 (13 pages)
3 April 2005Full accounts made up to 31 May 2004 (13 pages)
21 May 2004Return made up to 20/05/04; full list of members (6 pages)
21 May 2004Return made up to 20/05/04; full list of members (6 pages)
17 April 2004Secretary's particulars changed (1 page)
17 April 2004Secretary's particulars changed (1 page)
12 January 2004Full accounts made up to 31 May 2003 (14 pages)
12 January 2004Full accounts made up to 31 May 2003 (14 pages)
22 September 2003Return made up to 20/05/03; full list of members (6 pages)
22 September 2003Return made up to 20/05/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
10 August 2001Return made up to 20/05/01; full list of members (6 pages)
10 August 2001Return made up to 20/05/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 June 2000Return made up to 20/05/00; full list of members (6 pages)
27 October 1999Company name changed albamill LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed albamill LIMITED\certificate issued on 28/10/99 (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ (1 page)
20 July 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
15 June 1999Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
15 June 1999Director resigned (1 page)
20 May 1999Incorporation (16 pages)
20 May 1999Incorporation (16 pages)