Company NameThe Effective Planning Group Limited
Company StatusDissolved
Company NumberSC209525
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesYourinvestmentsolution.com Limited and Hunter Jamiesons Financial Services Limited

Business Activity

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

Directors

Director NameMr Hugh Jamieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Secretary NameMrs Anita Mary Jamieson
NationalityBritish
StatusClosed
Appointed04 January 2006(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 March 2021)
RoleEducation Adviser
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Director NameMrs Anita Mary Jamieson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Director NameMrs Anita Mary Jamieson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCatering Instructor
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Secretary NameMr Hugh Jamieson
NationalityScottish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Director NameMr Gordon James Alexander Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2005)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Secretary NameMr Gordon James Alexander Murray
NationalityBritish
StatusResigned
Appointed13 January 2005(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2006)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.hunterjamieson.co.uk
Telephone01382 775747
Telephone regionDundee

Location

Registered Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

5k at £1Anita Jamieson
50.00%
Ordinary
5k at £1Hugh Jamieson
50.00%
Ordinary

Financials

Year2014
Turnover£39,771
Net Worth£10,189
Current Liabilities£13,246

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Statement of capital on 21 March 2016
  • GBP 100
(4 pages)
21 March 2016Solvency Statement dated 09/03/16 (1 page)
21 March 2016Statement by Directors (1 page)
25 February 2016Appointment of Mrs Anita Mary Jamieson as a director on 1 February 2016 (2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
24 July 2014Company name changed hunter jamiesons financial services LIMITED\certificate issued on 24/07/14 (3 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-17
(1 page)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from 47 Forthill Road Broughty Ferry Dundee DD5 3DQ on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 47 Forthill Road Broughty Ferry Dundee DD5 3DQ on 8 June 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Hugh Jamieson on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Hugh Jamieson on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 December 2007Registered office changed on 18/12/07 from: 58 dalhousie road barnhill dundee DD5 2UB (1 page)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (14 pages)
22 August 2005Return made up to 15/07/05; full list of members (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
29 September 2004Company name changed yourinvestmentsolution.com limit ed\certificate issued on 29/09/04 (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (13 pages)
12 August 2004Return made up to 15/07/04; full list of members (7 pages)
26 August 2003Full accounts made up to 31 March 2003 (14 pages)
18 July 2003Return made up to 15/07/03; full list of members (7 pages)
9 September 2002Particulars of contract relating to shares (4 pages)
9 September 2002Ad 16/08/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 July 2002Return made up to 15/07/02; full list of members (7 pages)
26 February 2002Registered office changed on 26/02/02 from: 47 forthill road broughty ferry dundee angus DD5 3DQ (1 page)
26 February 2002Director resigned (1 page)
13 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
29 January 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
24 January 2002New director appointed (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 August 2001Return made up to 28/07/01; full list of members (6 pages)
30 August 2000Company name changed forthill financial services limi ted\certificate issued on 31/08/00 (2 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 August 2000New director appointed (2 pages)
1 August 2000New director appointed (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Incorporation (16 pages)