Glasgow
G2 5NE
Scotland
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Director Name | Alastair Paterson Wilkie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2005) |
Role | Managing Director |
Correspondence Address | 4 Cammo Gardens Edinburgh EH4 8EH Scotland |
Director Name | Mr Andrew Wallace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Morningside Drive Edinburgh Midlothian EH10 5LZ Scotland |
Director Name | Mr John Laurie Dempster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2009) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Redwood House 78 Spylaw Road Edinburgh Midlothian EH10 5BR Scotland |
Director Name | Callum James Reid |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 October 2010) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 5 Harlaw Gait Balerno Edinburgh Midlothian EH14 7HP Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torsonce House Stow Selkirkshire TD1 2SN Scotland |
Director Name | Jason George Hemmings |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Station View Dalmeny South Queensferry West Lothian EH30 9DA Scotland |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2008) |
Role | Business Services |
Country of Residence | Scotland |
Correspondence Address | 10c Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Mr Alan James Reid |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Camellia Drive Netherton Wishaw Lanarkshire ML2 0FF Scotland |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollow Toms Hill Road Aldbury Tring Hertfordshire HP23 5SA |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 2008) |
Role | Secretary |
Correspondence Address | 2 Vernons Road Newick East Sussex BN8 4NF |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2011) |
Role | Solicitor |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Daniel Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrills Road Purdis Farm Ipswich Suffolk IP3 8US |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Drive Tunbridge Wells Kent TN2 3PN |
Director Name | Mr Bryan George Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Brighouse Park Court Cramond Gate Cramond Edinburgh Midlothian EH4 6QF Scotland |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Chimneys Park View Road, Woldingham Caterham Surrey CR3 7DN |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wealden Hall Parkfield Sevenoaks Kent TN15 0HX |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(18 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2004) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2008) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | albannachfm.co.uk |
---|
Registered Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1.3m at £1 | Towergate Financial (Group) LTD 98.39% Preference |
---|---|
21.3k at £1 | Towergate Financial (Scotland) Holdings LTD 1.61% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
9 July 2008 | Delivered on: 25 July 2008 Satisfied on: 17 April 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
9 July 2008 | Delivered on: 25 July 2008 Satisfied on: 17 April 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 September 2001 | Delivered on: 4 October 2001 Satisfied on: 23 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 greenhill park, edinburgh. Fully Satisfied |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Ms Diane Cougill as a director on 1 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 October 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
29 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 October 2014 | Appointment of Mr Michael Peter Rea as a director on 29 October 2014
|
30 October 2014 | Appointment of Mr Michael Peter Rea as a director on 29 October 2014
|
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
2 October 2013 | Registered office address changed from 10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom on 2 October 2013 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
17 April 2013 | Satisfaction of charge 3 in full (1 page) |
17 April 2013 | Satisfaction of charge 2 in full (1 page) |
17 April 2013 | Satisfaction of charge 3 in full (1 page) |
17 April 2013 | Satisfaction of charge 2 in full (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
14 September 2012 | Termination of appointment of Ian Darby as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
28 August 2012 | Termination of appointment of Daniel Saulter as a director (1 page) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
21 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
15 December 2011 | Termination of appointment of Jason Hemmings as a director (1 page) |
15 December 2011 | Termination of appointment of Jason Hemmings as a director (1 page) |
30 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages) |
30 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
28 April 2011 | Termination of appointment of Alan Reid as a director (1 page) |
28 April 2011 | Termination of appointment of Callum Reid as a director (1 page) |
28 April 2011 | Termination of appointment of Callum Reid as a director (1 page) |
28 April 2011 | Termination of appointment of Alan Reid as a director (1 page) |
31 March 2011 | Company name changed towergate financial (scotland) LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed towergate financial (scotland) LIMITED\certificate issued on 31/03/11
|
2 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 October 2010 | Termination of appointment of Bryan Parkinson as a director (2 pages) |
6 October 2010 | Termination of appointment of Bryan Parkinson as a director (2 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
17 August 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
12 May 2010 | Full accounts made up to 31 December 2008 (24 pages) |
12 May 2010 | Full accounts made up to 31 December 2008 (24 pages) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Andrew Stewart Hunter on 18 February 2010 (1 page) |
20 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (9 pages) |
10 December 2009 | Auditors resignation (1 page) |
10 December 2009 | Auditors resignation (1 page) |
26 November 2009 | Termination of appointment of Malcolm Mcpherson as a director (2 pages) |
26 November 2009 | Termination of appointment of Malcolm Mcpherson as a director (2 pages) |
13 November 2009 | Termination of appointment of John Dempster as a director (2 pages) |
13 November 2009 | Termination of appointment of John Dempster as a director (2 pages) |
25 September 2009 | Memorandum and Articles of Association (14 pages) |
25 September 2009 | Memorandum and Articles of Association (14 pages) |
24 September 2009 | Company name changed albannach financial management LIMITED\certificate issued on 24/09/09 (4 pages) |
24 September 2009 | Company name changed albannach financial management LIMITED\certificate issued on 24/09/09 (4 pages) |
18 September 2009 | Director appointed mr peter geoffrey cullum (1 page) |
18 September 2009 | Director appointed mr andrew charles homer (1 page) |
18 September 2009 | Director appointed mr peter geoffrey cullum (1 page) |
18 September 2009 | Director appointed mr andrew charles homer (1 page) |
11 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
16 July 2009 | Director appointed mr ian william james patrick (2 pages) |
16 July 2009 | Director appointed mr ian william james patrick (2 pages) |
15 July 2009 | Appointment terminated director andrew doyle (1 page) |
15 July 2009 | Appointment terminated director andrew doyle (1 page) |
11 July 2009 | Director appointed mr bryan george parkinson (1 page) |
11 July 2009 | Director appointed mr bryan george parkinson (1 page) |
8 July 2009 | Appointment terminated director stuart rouse (1 page) |
8 July 2009 | Appointment terminated director stuart rouse (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from exchange tower 19 canning street edinbrurgh EH3 8EH (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from exchange tower 19 canning street edinbrurgh EH3 8EH (1 page) |
17 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
10 December 2008 | Director appointed mr andrew doyle (1 page) |
10 December 2008 | Director appointed mr andrew doyle (1 page) |
5 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 December 2008 | Appointment terminated director patrick snowball (1 page) |
3 December 2008 | Director appointed mr ian stuart darby (1 page) |
3 December 2008 | Director appointed mr ian stuart darby (1 page) |
3 December 2008 | Director appointed mr daniel saulter (1 page) |
3 December 2008 | Appointment terminated director patrick snowball (1 page) |
3 December 2008 | Director appointed mr daniel saulter (1 page) |
3 November 2008 | Return made up to 04/08/08; full list of members (7 pages) |
3 November 2008 | Return made up to 04/08/08; full list of members (7 pages) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
25 July 2008 | Appointment terminated secretary samuel clark (1 page) |
25 July 2008 | Appointment terminated secretary samuel clark (1 page) |
25 July 2008 | Memorandum and Articles of Association (10 pages) |
25 July 2008 | Memorandum and Articles of Association (10 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 July 2008 | Secretary appointed andrew stewart hunter (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Secretary appointed andrew stewart hunter (2 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 March 2008 | Appointment terminated director paul atkinson (1 page) |
31 March 2008 | Appointment terminated director paul atkinson (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 February 2008 | Ad 07/02/08--------- £ si 2441@1=2441 £ ic 17835/20276 (2 pages) |
21 February 2008 | Ad 07/02/08--------- £ si 2441@1=2441 £ ic 17835/20276 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New director appointed (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Ad 21/11/07--------- £ si 535@1=535 £ ic 17300/17835 (2 pages) |
27 November 2007 | Ad 21/11/07--------- £ si 535@1=535 £ ic 17300/17835 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
16 May 2007 | £ ic 18800/17300 17/04/07 £ sr 1500@1=1500 (1 page) |
16 May 2007 | £ ic 18800/17300 17/04/07 £ sr 1500@1=1500 (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (9 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Ad 15/07/05--------- £ si 1500@1 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Ad 15/07/05--------- £ si 1500@1 (2 pages) |
27 October 2005 | Resolutions
|
5 September 2005 | £ ic 18200/17300 15/07/05 £ sr 900@1=900 (1 page) |
5 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
5 September 2005 | £ ic 20000/18200 15/07/05 £ sr 1800@1=1800 (1 page) |
5 September 2005 | £ ic 20000/18200 15/07/05 £ sr 1800@1=1800 (1 page) |
5 September 2005 | £ ic 18200/17300 15/07/05 £ sr 900@1=900 (1 page) |
5 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Nc inc already adjusted 05/10/04 (1 page) |
21 October 2004 | Nc inc already adjusted 05/10/04 (1 page) |
21 October 2004 | Resolutions
|
1 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
30 May 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 May 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Nc inc already adjusted 01/02/02 (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 01/02/02--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 01/02/02--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Nc inc already adjusted 01/02/02 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
4 October 2001 | Partic of mort/charge * (6 pages) |
4 October 2001 | Partic of mort/charge * (6 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
18 August 2000 | Company name changed ac&h 106 LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed ac&h 106 LIMITED\certificate issued on 21/08/00 (2 pages) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |