Company NameFresh Start Finance Limited
Company StatusActive
Company NumberSC197638
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Robert McGrail
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(8 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Peter Christopher Steven Brodnicki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(20 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(20 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMrs Lucy Claire Tilley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(20 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameFrederick James Woods
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Picket Cross
Bankend Road
Dumfries
Dumfriesshire
DG1 4AH
Scotland
Director NameMr Robert Lawrence McGrail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address6 Home Street
Edinburgh
EH3 9LY
Scotland
Secretary NameMr Robert Lawrence McGrail
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigcrook Road
Edinburgh
EH4 3NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.freshstartfinance.com

Location

Registered Address30 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Frederick James Woods
50.00%
Ordinary
1 at £1Robert Lawrence Mcgrail
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

1 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 November 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 March 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
23 July 2019Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 23 July 2019 (1 page)
23 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 July 2019Director's details changed for Mr Benjamin David Thompson on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Robert Lawrence Mcgrail as a secretary on 2 July 2019 (1 page)
19 July 2019Termination of appointment of Robert Lawrence Mcgrail as a director on 2 July 2019 (1 page)
15 July 2019Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2 July 2019 (2 pages)
15 July 2019Appointment of Mrs Lucy Claire Tilley as a director on 2 July 2019 (2 pages)
15 July 2019Appointment of Mr Benjamin David Thompson as a director on 2 July 2019 (2 pages)
17 June 2019Cessation of Ian Robert Mcgrail as a person with significant control on 14 June 2019 (1 page)
17 June 2019Notification of First Mortgage Direct Limited as a person with significant control on 14 June 2019 (2 pages)
17 June 2019Cessation of Robert Mcgrail as a person with significant control on 14 June 2019 (1 page)
16 May 2019Cessation of Fredrick James Woods as a person with significant control on 6 April 2016 (1 page)
16 May 2019Second filing of the annual return made up to 29 June 2012 (23 pages)
16 May 2019Second filing of the annual return made up to 29 June 2016 (23 pages)
16 May 2019Second filing of the annual return made up to 29 June 2014 (23 pages)
16 May 2019Second filing of the annual return made up to 29 June 2015 (23 pages)
16 May 2019Second filing of the annual return made up to 29 June 2013 (23 pages)
16 May 2019Annual return made up to 29 June 2008 with a full list of shareholders (6 pages)
16 May 2019Annual return made up to 29 June 2009 with a full list of shareholders (6 pages)
16 May 2019Second filing of the annual return made up to 29 June 2010 (23 pages)
16 May 2019Second filing of the annual return made up to 29 June 2011 (23 pages)
15 May 2019Notification of Ian Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 June 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Notification of Fredrick James Woods as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Notification of Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Notification of Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 August 2016Annual return
Statement of capital on 2016-08-22
  • GBP 2

Statement of capital on 2019-05-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(6 pages)
22 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Director's details changed for Mr Ian Robert Mcgrail on 10 August 2014 (2 pages)
20 July 2015Director's details changed for Mr Ian Robert Mcgrail on 10 August 2014 (2 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(4 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from 1 Craigcrook Road Edinburgh EH4 3NQ United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(4 pages)
16 August 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (1 page)
16 August 2011Director's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (2 pages)
16 August 2011Registered office address changed from 1 Craigcrook Road Edinburgh EH4 3NQ United Kingdom on 16 August 2011 (1 page)
16 August 2011Director's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2019
(5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 30 walker street edinburgh midlothian EH3 7HR (1 page)
24 September 2009Return made up to 29/06/09; full list of members (4 pages)
24 September 2009Return made up to 29/06/09; full list of members (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 1 craigcrook road edinburgh EH4 3NQ united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 1 craigcrook road edinburgh EH4 3NQ united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 30 walker street edinburgh midlothian EH3 7HR (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 April 2008Appointment terminated director frederick woods (1 page)
9 April 2008Director appointed ian robert mcgrail (2 pages)
9 April 2008Appointment terminated director frederick woods (1 page)
9 April 2008Director appointed ian robert mcgrail (2 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 29/06/07; no change of members (7 pages)
17 July 2007Return made up to 29/06/07; no change of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 29/06/06; full list of members (7 pages)
3 July 2006Return made up to 29/06/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 29/06/05; full list of members (7 pages)
5 July 2005Return made up to 29/06/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 29/06/04; full list of members (7 pages)
27 July 2004Return made up to 29/06/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 29/06/00; full list of members (6 pages)
11 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (19 pages)
29 June 1999Incorporation (19 pages)