Company NameRodney Neil Financial Services (Blairgowrie) Limited
DirectorRodney Hay Neil
Company StatusActive
Company NumberSC209096
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Previous NameIFA Investments Limited

Business Activity

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

Directors

Director NameMr Rodney Hay Neil
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address25 Leslie Street
Blairgowrie
PH10 6AH
Scotland
Secretary NameTheresa Elizabeth Patricia Cruickshank
NationalityBritish
StatusCurrent
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RolePersonal Assistant
Correspondence Address41 MacDonald Crescent
Blairgowrie
Perthshire
PH10 7BP
Scotland
Secretary NameAmanda Neil
NationalityBritish
StatusResigned
Appointed09 August 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address71 Smithfield Crescent
Blairgowrie
Perthshire
PH10 6UE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£175,008
Current Liabilities£23,953

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
29 October 2014Secretary's details changed for Theresa Cruickshank on 14 July 2014 (1 page)
29 October 2014Director's details changed for Mr Rodney Neil on 14 July 2014 (2 pages)
29 October 2014Director's details changed for Mr Rodney Neil on 14 July 2014 (2 pages)
29 October 2014Secretary's details changed for Theresa Cruickshank on 14 July 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
3 April 2014Company name changed ifa investments LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Company name changed ifa investments LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
24 November 2010Amended accounts made up to 31 October 2009 (5 pages)
24 November 2010Amended accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Rodney Neil on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Rodney Neil on 13 July 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from 13 riverside court, rattray blairgowrie perthshire PH10 7BG (1 page)
9 February 2009Return made up to 13/07/08; full list of members (3 pages)
9 February 2009Director's change of particulars / rodney neil / 09/02/2009 (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Director's change of particulars / rodney neil / 09/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 13 riverside court, rattray blairgowrie perthshire PH10 7BG (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 13/07/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Return made up to 13/07/07; full list of members (2 pages)
23 August 2007Return made up to 13/07/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
26 June 2007Director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 September 2006Return made up to 13/07/06; full list of members (2 pages)
25 September 2006Return made up to 13/07/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Return made up to 13/07/05; full list of members (2 pages)
23 August 2005Return made up to 13/07/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2003Return made up to 13/07/03; full list of members (6 pages)
24 July 2003Return made up to 13/07/03; full list of members (6 pages)
14 August 2002Return made up to 13/07/02; full list of members (6 pages)
14 August 2002Return made up to 13/07/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 August 2001Return made up to 13/07/01; full list of members (6 pages)
21 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Registered office changed on 16/08/01 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
16 August 2001Registered office changed on 16/08/01 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
3 November 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
3 November 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
3 November 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
18 September 2000Company name changed springfile LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed springfile LIMITED\certificate issued on 19/09/00 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
13 July 2000Incorporation (13 pages)
13 July 2000Incorporation (13 pages)