Company NameMcArthur Smith Financial Management Ltd
DirectorsKevan John McArthur and Mark Andrew Smith
Company StatusActive
Company NumberSC221244
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous NameFraser Tennant Pensions And Investments Limited

Business Activity

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

Directors

Director NameMr Kevan John McArthur
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleIFA
Country of ResidenceScotland
Correspondence Address21 Keir Street
Bridge Of Allan
Stirling
FK9 4AY
Scotland
Director NameMr Mark Andrew Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleIFA
Country of ResidenceScotland
Correspondence Address12 Easter Cornton Road
Stirling
FK9 5ER
Scotland
Secretary NameMr Kevan John McArthur
NationalityBritish
StatusCurrent
Appointed23 December 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleIFA
Country of ResidenceScotland
Correspondence Address21 Keir Street
Bridge Of Allan
Stirling
FK9 4AY
Scotland
Director NameAgnes Welsh Bowie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2003)
RoleInsurance Broker
Correspondence AddressMoss-Side Of Boquhapple
Thornhill
Stirling
FK8 3QQ
Scotland
Director NameMr Ian Bowie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2003)
RoleInsurance Broker
Correspondence AddressMoss-Side Of Boquhapple
Kippen Road, Thornhill
Stirling
Central
FK8 3QQ
Scotland
Secretary NameAgnes Welsh Bowie
NationalityBritish
StatusResigned
Appointed09 August 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2003)
RoleInsurance Broker
Correspondence AddressMoss-Side Of Boquhapple
Thornhill
Stirling
FK8 3QQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefraser-tennant.co.uk

Location

Registered AddressSuite B, Logie Court
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fraser Tennant Financial Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,530
Cash£208,206
Current Liabilities£49,435

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 March 2017Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 29 March 2017 (1 page)
14 March 2017Company name changed fraser tennant pensions and investments LIMITED\certificate issued on 14/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Company name changed fraser tennant pensions and investments LIMITED\certificate issued on 14/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
11 January 2006Full accounts made up to 31 March 2005 (19 pages)
11 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
8 July 2004Registered office changed on 08/07/04 from: denny house 1 pitt terrace stirling stirlingshire FK8 2EZ (1 page)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 July 2004Registered office changed on 08/07/04 from: denny house 1 pitt terrace stirling stirlingshire FK8 2EZ (1 page)
19 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Director resigned (1 page)
18 December 2003Ad 09/08/01--------- £ si 999@1 (2 pages)
18 December 2003Ad 09/08/01--------- £ si 999@1 (2 pages)
3 November 2003Full accounts made up to 28 February 2003 (13 pages)
3 November 2003Full accounts made up to 28 February 2003 (13 pages)
5 August 2003Return made up to 16/07/03; full list of members (7 pages)
5 August 2003Return made up to 16/07/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
30 July 2002Return made up to 16/07/02; full list of members (7 pages)
30 July 2002Return made up to 16/07/02; full list of members (7 pages)
29 January 2002Company name changed hostdrink LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed hostdrink LIMITED\certificate issued on 29/01/02 (2 pages)
28 January 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
28 January 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
16 July 2001Incorporation (13 pages)
16 July 2001Incorporation (13 pages)