Company NameTowergate Financial (Edinburgh) Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company NumberSC209706
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Previous NamesAlbannach Financial Management Limited and Towergate Financial (Scotland) Limited

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameAlastair Paterson Wilkie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2005)
RoleManaging Director
Correspondence Address4 Cammo Gardens
Edinburgh
EH4 8EH
Scotland
Director NameMr Andrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Morningside Drive
Edinburgh
Midlothian
EH10 5LZ
Scotland
Director NameMr John Laurie Dempster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2009)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressRedwood House
78 Spylaw Road
Edinburgh
Midlothian
EH10 5BR
Scotland
Director NameCallum James Reid
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 October 2010)
RoleIFA
Country of ResidenceScotland
Correspondence Address5 Harlaw Gait
Balerno
Edinburgh
Midlothian
EH14 7HP
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorsonce House
Stow
Selkirkshire
TD1 2SN
Scotland
Director NameJason George Hemmings
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Station View
Dalmeny
South Queensferry
West Lothian
EH30 9DA
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2008)
RoleBusiness Services
Country of ResidenceScotland
Correspondence Address10c Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameMr Alan James Reid
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Camellia Drive
Netherton
Wishaw
Lanarkshire
ML2 0FF
Scotland
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 December 2008)
RoleCompany Director
Correspondence Address2 County Gate
Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollow Toms Hill Road
Aldbury
Tring
Hertfordshire
HP23 5SA
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 09 July 2008)
RoleSecretary
Correspondence Address2 Vernons Road
Newick
East Sussex
BN8 4NF
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 July 2008(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 July 2011)
RoleSolicitor
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Daniel Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrills Road
Purdis Farm
Ipswich
Suffolk
IP3 8US
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Director NameMr Bryan George Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Brighouse Park Court
Cramond Gate Cramond
Edinburgh
Midlothian
EH4 6QF
Scotland
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Chimneys
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealden Hall
Parkfield
Sevenoaks
Kent
TN15 0HX
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(18 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed10 January 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2004)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2008)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitealbannachfm.co.uk

Location

Registered Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

1.3m at £1Towergate Financial (Group) LTD
98.39%
Preference
21.3k at £1Towergate Financial (Scotland) Holdings LTD
1.61%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

9 July 2008Delivered 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 2008Delivered 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 2001Delivered 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

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 October 2019Appointment of Ms Diane Cougill as a director on 1 October 2019 (2 pages)
18 October 2019Termination of appointment of Antonios Erotocritou as a director on 1 October 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
29 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
29 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
29 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,321,265
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,321,265
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,321,265
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 October 2014Appointment of Mr Michael Peter Rea as a director on 29 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
30 October 2014Appointment of Mr Michael Peter Rea as a director on 29 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,321,265
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,321,265
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
2 October 2013Registered office address changed from 10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom on 2 October 2013 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
17 April 2013Satisfaction of charge 3 in full (1 page)
17 April 2013Satisfaction of charge 2 in full (1 page)
17 April 2013Satisfaction of charge 3 in full (1 page)
17 April 2013Satisfaction of charge 2 in full (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Termination of appointment of Ian Patrick as a director (1 page)
21 May 2012Termination of appointment of Ian Patrick as a director (1 page)
15 December 2011Termination of appointment of Jason Hemmings as a director (1 page)
15 December 2011Termination of appointment of Jason Hemmings as a director (1 page)
30 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
30 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
30 November 2011Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages)
30 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
30 November 2011Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages)
30 November 2011Director's details changed for Mr Ian Stuart Darby on 1 August 2011 (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
28 April 2011Termination of appointment of Alan Reid as a director (1 page)
28 April 2011Termination of appointment of Callum Reid as a director (1 page)
28 April 2011Termination of appointment of Callum Reid as a director (1 page)
28 April 2011Termination of appointment of Alan Reid as a director (1 page)
31 March 2011Company name changed towergate financial (scotland) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed towergate financial (scotland) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Full accounts made up to 31 December 2009 (18 pages)
2 November 2010Full accounts made up to 31 December 2009 (18 pages)
6 October 2010Termination of appointment of Bryan Parkinson as a director (2 pages)
6 October 2010Termination of appointment of Bryan Parkinson as a director (2 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
19 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 300,000
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 300,000
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 300,000
(4 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued capital increased 01/02/2010
(28 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued capital increased 01/02/2010
(28 pages)
17 August 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 1,000,000
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 1,000,000
(4 pages)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 August 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 1,000,000
(4 pages)
12 May 2010Full accounts made up to 31 December 2008 (24 pages)
12 May 2010Full accounts made up to 31 December 2008 (24 pages)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 18 February 2010 (1 page)
20 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (9 pages)
20 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (9 pages)
20 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (9 pages)
10 December 2009Auditors resignation (1 page)
10 December 2009Auditors resignation (1 page)
26 November 2009Termination of appointment of Malcolm Mcpherson as a director (2 pages)
26 November 2009Termination of appointment of Malcolm Mcpherson as a director (2 pages)
13 November 2009Termination of appointment of John Dempster as a director (2 pages)
13 November 2009Termination of appointment of John Dempster as a director (2 pages)
25 September 2009Memorandum and Articles of Association (14 pages)
25 September 2009Memorandum and Articles of Association (14 pages)
24 September 2009Company name changed albannach financial management LIMITED\certificate issued on 24/09/09 (4 pages)
24 September 2009Company name changed albannach financial management LIMITED\certificate issued on 24/09/09 (4 pages)
18 September 2009Director appointed mr peter geoffrey cullum (1 page)
18 September 2009Director appointed mr andrew charles homer (1 page)
18 September 2009Director appointed mr peter geoffrey cullum (1 page)
18 September 2009Director appointed mr andrew charles homer (1 page)
11 August 2009Return made up to 04/08/09; full list of members (7 pages)
11 August 2009Return made up to 04/08/09; full list of members (7 pages)
16 July 2009Director appointed mr ian william james patrick (2 pages)
16 July 2009Director appointed mr ian william james patrick (2 pages)
15 July 2009Appointment terminated director andrew doyle (1 page)
15 July 2009Appointment terminated director andrew doyle (1 page)
11 July 2009Director appointed mr bryan george parkinson (1 page)
11 July 2009Director appointed mr bryan george parkinson (1 page)
8 July 2009Appointment terminated director stuart rouse (1 page)
8 July 2009Appointment terminated director stuart rouse (1 page)
20 February 2009Registered office changed on 20/02/2009 from exchange tower 19 canning street edinbrurgh EH3 8EH (1 page)
20 February 2009Registered office changed on 20/02/2009 from exchange tower 19 canning street edinbrurgh EH3 8EH (1 page)
17 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
10 December 2008Director appointed mr andrew doyle (1 page)
10 December 2008Director appointed mr andrew doyle (1 page)
5 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 December 2008Appointment terminated director patrick snowball (1 page)
3 December 2008Director appointed mr ian stuart darby (1 page)
3 December 2008Director appointed mr ian stuart darby (1 page)
3 December 2008Director appointed mr daniel saulter (1 page)
3 December 2008Appointment terminated director patrick snowball (1 page)
3 December 2008Director appointed mr daniel saulter (1 page)
3 November 2008Return made up to 04/08/08; full list of members (7 pages)
3 November 2008Return made up to 04/08/08; full list of members (7 pages)
31 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into finance documents 09/07/2008
(2 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
25 July 2008Appointment terminated secretary samuel clark (1 page)
25 July 2008Appointment terminated secretary samuel clark (1 page)
25 July 2008Memorandum and Articles of Association (10 pages)
25 July 2008Memorandum and Articles of Association (10 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 July 2008Secretary appointed andrew stewart hunter (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into finance documents 09/07/2008
(2 pages)
25 July 2008Secretary appointed andrew stewart hunter (2 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 March 2008Appointment terminated director paul atkinson (1 page)
31 March 2008Appointment terminated director paul atkinson (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 February 2008Ad 07/02/08--------- £ si 2441@1=2441 £ ic 17835/20276 (2 pages)
21 February 2008Ad 07/02/08--------- £ si 2441@1=2441 £ ic 17835/20276 (2 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2008New director appointed (3 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2008New director appointed (3 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (3 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New director appointed (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
27 November 2007Ad 21/11/07--------- £ si 535@1=535 £ ic 17300/17835 (2 pages)
27 November 2007Ad 21/11/07--------- £ si 535@1=535 £ ic 17300/17835 (2 pages)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New 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 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
25 August 2006Return made up to 04/08/06; full list of members (9 pages)
25 August 2006Return made up to 04/08/06; full list of members (9 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 October 2005Ad 15/07/05--------- £ si 1500@1 (2 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 October 2005Ad 15/07/05--------- £ si 1500@1 (2 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 September 2005£ ic 18200/17300 15/07/05 £ sr 900@1=900 (1 page)
5 September 2005Return 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 2005Return made up to 04/08/05; full list of members (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
20 April 2005Resolutions
  • RES13 ‐ Dir res 10/04/05
(1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2005Resolutions
  • RES13 ‐ Dir res 10/04/05
(1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2004Nc inc already adjusted 05/10/04 (1 page)
21 October 2004Nc inc already adjusted 05/10/04 (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2004Return made up to 04/08/04; full list of members (7 pages)
1 September 2004Return made up to 04/08/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
19 April 2004Registered office changed on 19/04/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
26 September 2003Return made up to 04/08/03; full list of members (7 pages)
26 September 2003Return made up to 04/08/03; full list of members (7 pages)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 December 2001 (14 pages)
4 December 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
21 August 2002Return made up to 04/08/02; full list of members (7 pages)
21 August 2002Return made up to 04/08/02; full list of members (7 pages)
30 May 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 May 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Nc inc already adjusted 01/02/02 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 01/02/02--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 01/02/02--------- £ si 19900@1=19900 £ ic 1/19901 (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Nc inc already adjusted 01/02/02 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
4 October 2001Partic of mort/charge * (6 pages)
4 October 2001Partic of mort/charge * (6 pages)
20 August 2001Return made up to 04/08/01; full list of members (7 pages)
20 August 2001Return made up to 04/08/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
18 August 2000Company name changed ac&h 106 LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed ac&h 106 LIMITED\certificate issued on 21/08/00 (2 pages)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)