Company NameGroup Financial Services Limited
Company StatusDissolved
Company NumberSC235978
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr William Paton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(1 year, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 29 March 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence Address18 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Secretary NameMr Charles Drysdale Livingstone
NationalityBritish
StatusClosed
Appointed01 October 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 29 March 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8/7 Powderhall Brae
Edinburgh
EH7 4GE
Scotland
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameMr Alexander Williams
NationalityBritish
StatusResigned
Appointed04 September 2002(1 week after company formation)
Appointment Duration7 months (resigned 03 April 2003)
RoleFinancial Advisor
Correspondence Address8 The Murrays
Edinburgh
Midlothian
EH17 8UE
Scotland
Secretary NameMr Duncan Ferguson Campbell
NationalityBritish
StatusResigned
Appointed03 April 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameGrant David Armstrong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2004)
RoleChief Executive
Correspondence AddressDalriada House
14 East Hill Road
Oxted
Surrey
RH8 9HZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

125 at £1John Paton & Son LTD Ssas
9.92%
Ordinary
125 at £1Nigel Philip Noel Hoar
9.92%
Ordinary
1k at £1Grant David Armstrong
80.16%
Ordinary

Financials

Year2014
Net Worth-£323,817
Cash£17,317
Current Liabilities£37,350

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,260
(4 pages)
10 September 2013Registered office address changed from 8 Dunedin Street Edinburgh EH7 4JB on 10 September 2013 (1 page)
10 September 2013Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 July 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2010Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2007Return made up to 20/08/07; full list of members (2 pages)
13 November 2006Return made up to 20/08/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 20/08/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 25 castle terrace edinburgh EH1 2ER (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Auditor's resignation (1 page)
15 August 2003Ad 04/07/03--------- £ si 10@1=10 £ ic 1250/1260 (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (1 page)
4 July 2003Ad 30/06/03--------- £ si 250@1=250 £ ic 1000/1250 (3 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003£ nc 1000/2000 30/06/03 (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: maritime house the shore leith edinburgh EH6 6QN (1 page)
5 April 2003New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 56 thistle street edinburgh EH2 1EN (1 page)
28 August 2002Incorporation (16 pages)