Company NameSMG Financial Options Limited
DirectorMark Pearson
Company StatusActive
Company NumberSC222337
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Previous NameSMG Mortgage Options Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Leslie William Halstead Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressFarmfield House
Law Brae
West Kilbride
Ayrshire
KA23 9PB
Scotland
Secretary NameMrs Gillian Jean Marie Skeoch Gray
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSales Advisor
Country of ResidenceScotland
Correspondence AddressFarmfield House
Law Brae
West Kilbride
Ayrshire
KA23 9PB
Scotland
Director NameMr Christopher Feeney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01505 503926
Telephone regionJohnstone

Location

Registered Address121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Leslie William Halstead Gray
60.00%
Ordinary
40 at £1Gillian Jean Marie Skeoch Gray
40.00%
Ordinary

Financials

Year2014
Net Worth£20,475
Cash£4,239
Current Liabilities£37,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

15 August 2008Delivered on: 23 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 the cross, beith AYR57436.
Outstanding

Filing History

13 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
13 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages)
13 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
20 December 2023Appointment of Mr Mark Pearson as a director on 17 November 2023 (2 pages)
20 December 2023Termination of appointment of Christopher Feeney as a director on 17 November 2023 (1 page)
18 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 August 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
4 July 2022Registered office address changed from 30 the Cross Beith North Ayrshire KA15 1BS to 121 West Regent Street Glasgow G2 2SD on 4 July 2022 (1 page)
25 April 2022Termination of appointment of Leslie William Halstead Gray as a director on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Christopher Feeney as a director on 25 April 2022 (2 pages)
25 April 2022Cessation of Leslie William Halstead Gray as a person with significant control on 25 April 2022 (1 page)
25 April 2022Notification of Advanta Solutions Ltd as a person with significant control on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of Gillian Jean Marie Skeoch Gray as a secretary on 25 April 2022 (1 page)
25 April 2022Cessation of Gillian Jean Marie Skeoch Gray as a person with significant control on 25 April 2022 (1 page)
7 March 2022Satisfaction of charge 1 in full (1 page)
25 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Company name changed smg mortgage options LIMITED\certificate issued on 18/09/08 (2 pages)
16 September 2008Company name changed smg mortgage options LIMITED\certificate issued on 18/09/08 (2 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 17/08/05; full list of members (2 pages)
22 August 2005Return made up to 17/08/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 August 2004Return made up to 17/08/04; no change of members (6 pages)
6 August 2004Return made up to 17/08/04; no change of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: st james centre linwood road paisley PA3 3AT (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: st james centre linwood road paisley PA3 3AT (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
5 August 2003Return made up to 17/08/03; no change of members (6 pages)
5 August 2003Return made up to 17/08/03; no change of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 October 2002Return made up to 17/08/02; full list of members (6 pages)
1 October 2002Return made up to 17/08/02; full list of members (6 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Ad 29/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Ad 29/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (16 pages)
17 August 2001Incorporation (16 pages)