Finnieston Street
Glasgow
G3 8HB
Scotland
Director Name | Mr Stephen Gerrard Hughes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Suzanne Boyle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Andrew William Melville |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | John Kenneth Sommerville |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Secretary Name | John Kenneth Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Director Name | Christopher Howitt Brown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2004) |
Role | Investment Adviser |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 4 Park Terrace Glasgow Lanarkshire G3 6BY Scotland |
Director Name | Philip George Oliver |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 1/3, 7 St Andrews Square Glasgow Strathclyde G1 5PJ Scotland |
Director Name | Mr Alan James Charles Plumtree |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 October 2012) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 375 West George Street Glasgow G2 4LW Scotland |
Director Name | Robert Francis Kerr |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2014) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Antony John Sinclair |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 October 2023) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mr Antony John Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr George John Zane Hunter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2019) |
Role | Wealth Management Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Hazel Burt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Peter McGowan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2022) |
Role | Paraplanner |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Andrew James Ferguson Reynolds |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2019(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2023) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | frenchduncan.co.uk |
---|---|
Telephone | 0141 2212984 |
Telephone region | Glasgow |
Registered Address | 3rd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | French Duncan LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,117 |
Cash | £15,731 |
Current Liabilities | £11,919 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Director's details changed for Suzanne Boyle on 13 October 2023 (2 pages) |
31 January 2024 | Accounts for a small company made up to 30 April 2023 (11 pages) |
14 November 2023 | Termination of appointment of Antony John Sinclair as a secretary on 17 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Antony John Sinclair as a director on 17 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Hazel Burt as a director on 17 October 2023 (1 page) |
13 October 2023 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 3rd Floor 133 Finnieston Street Glasgow G3 8HB on 13 October 2023 (1 page) |
13 October 2023 | Company name changed french duncan wealth management LTD\certificate issued on 13/10/23
|
6 July 2023 | Termination of appointment of Andrew James Ferguson Reynolds as a director on 23 June 2023 (1 page) |
16 March 2023 | Confirmation statement made on 3 March 2023 with updates (6 pages) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
27 January 2023 | Cessation of French Duncan Llp as a person with significant control on 7 December 2022 (1 page) |
27 January 2023 | Notification of Stephen Gerrard Hughes as a person with significant control on 7 December 2022 (2 pages) |
27 January 2023 | Notification of Graeme Alexander Lumsden Finnie as a person with significant control on 7 December 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Suzanne Boyle as a director on 18 February 2022 (2 pages) |
4 March 2022 | Termination of appointment of Peter Mcgowan as a director on 4 March 2022 (1 page) |
30 December 2021 | Accounts for a small company made up to 30 April 2021 (9 pages) |
4 May 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
16 August 2019 | Appointment of Mr Peter Mcgowan as a director on 15 August 2019 (2 pages) |
16 August 2019 | Appointment of Mr Andrew James Ferguson Reynolds as a director on 15 August 2019 (2 pages) |
1 May 2019 | Appointment of Mrs Hazel Burt as a director on 1 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of George John Zane Hunter as a director on 25 April 2019 (1 page) |
8 March 2019 | Cessation of Stephen Gerrard Hughes as a person with significant control on 6 April 2016 (1 page) |
8 March 2019 | Cessation of Graeme Alexander Lumsden Finnie as a person with significant control on 6 April 2016 (1 page) |
8 March 2019 | Change of details for French Duncan Llp as a person with significant control on 6 April 2016 (2 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (6 pages) |
8 March 2019 | Cessation of Eileen Blackburn as a person with significant control on 6 April 2016 (1 page) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (10 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (10 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
29 September 2015 | Company name changed french duncan (financial services) LTD.\certificate issued on 29/09/15
|
29 September 2015 | Company name changed french duncan (financial services) LTD.\certificate issued on 29/09/15
|
21 April 2015 | Appointment of Mr Stephen Gerrard Hughes as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Stephen Gerrard Hughes as a director on 21 April 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 February 2015 | Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page) |
5 February 2015 | Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
16 October 2012 | Termination of appointment of Alan Plumtree as a director (1 page) |
16 October 2012 | Termination of appointment of Alan Plumtree as a director (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page) |
5 March 2012 | Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page) |
5 March 2012 | Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
30 July 2010 | Secretary's details changed for Antony John Sinclair on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Graeme Alexander Lumsden Finnie on 28 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Graeme Alexander Lumsden Finnie on 28 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Alan James Charles Plumtree on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Antony John Sinclair on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Robert Francis Kerr on 28 July 2010 (4 pages) |
30 July 2010 | Secretary's details changed for Antony John Sinclair on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Alan James Charles Plumtree on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Antony John Sinclair on 28 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Robert Francis Kerr on 28 July 2010 (4 pages) |
5 March 2010 | Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
14 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
30 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
22 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
4 February 2004 | Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 2004 | Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Memorandum and Articles of Association (11 pages) |
3 April 2002 | Memorandum and Articles of Association (11 pages) |
28 March 2002 | Nc inc already adjusted 26/03/02 (1 page) |
28 March 2002 | Company name changed dalelane LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed dalelane LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 26/03/02 (1 page) |
28 March 2002 | Resolutions
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
27 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (16 pages) |
15 March 2002 | Incorporation (16 pages) |