Company NameGeorge McIntosh Financial Planning Limited
Company StatusDissolved
Company NumberSC236195
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Trelawney Road Peverell
Plymouth
Devon
PL3 4JX
Director NameMr Christian Marcel Captieux
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2018)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Pinnacle Quay 8 Harbour Avenue
Plymouth
Devon
PL4 0BJ
Director NameGeorge Maitland McIntosh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleFinancial Advisor
Correspondence AddressThe Lodge Cottage
Newmore
Invergordon
IV18 0LQ
Scotland
Director NameMoira Frances McIntosh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTeacher
Correspondence AddressThe Lodge Cottage
Newmore
Invergordon
IV18 0LQ
Scotland
Secretary NameMoira Frances McIntosh
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Cottage
Newmore
Invergordon
IV18 0LQ
Scotland
Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTribune Court 2 Roman Road
Bearsden
Glasgow
G61 2SW
Scotland
Director NameMr Alan Watt Webster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressTribune Court 2 Roman Road
Bearsden
Glasgow
G61 2SW
Scotland
Secretary NameJames Mossman Campbell
StatusResigned
Appointed17 February 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressTribune Court 2 Roman Road
Bearsden
Glasgow
G61 2SW
Scotland
Secretary NameMr Peter Edward Southgate
StatusResigned
Appointed01 October 2014(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 November 2014)
RoleCompany Director
Correspondence AddressSussex Lodge 2 Sussex Rd
Colchester
CO3 3QH
Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcroft Court
Exeter
Devon
EX4 4RW
Director NameSanjay Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2016)
RoleLlpdesmember
Country of ResidenceEngland
Correspondence AddressSuccession Group Limited 25 Blythswood Square
Glasgow
G2 4BL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegmfp.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Campbell Dallas Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,629
Net Worth£1,136
Cash£15
Current Liabilities£13,872

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Return of final meeting of voluntary winding up (3 pages)
12 October 2016Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 October 2016 (2 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 October 2016 (2 pages)
16 September 2016Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from Succession Group Limited Blythswood Square Glasgow G2 4BL Scotland to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Succession Group Limited Blythswood Square Glasgow G2 4BL on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Succession Group Limited Blythswood Square Glasgow G2 4BL Scotland to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Succession Group Limited Blythswood Square Glasgow G2 4BL on 31 August 2016 (1 page)
3 December 2015Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 (2 pages)
10 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 (16 pages)
11 March 2015Appointment of Sanjay Shah as a director on 14 January 2015 (2 pages)
11 March 2015Appointment of Sanjay Shah as a director on 14 January 2015 (2 pages)
15 December 2014Amended total exemption full accounts made up to 31 August 2012 (12 pages)
15 December 2014Amended total exemption full accounts made up to 31 August 2012 (12 pages)
4 December 2014Full accounts made up to 31 August 2013 (13 pages)
4 December 2014Full accounts made up to 31 August 2013 (13 pages)
1 December 2014Appointment of Mr Paul Stephen Morrish as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Michael John Hill as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Paul Stephen Morrish as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Michael John Hill as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of Alan Watt Webster as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Christian Marcel Captieux as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of Alan Watt Webster as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Christian Marcel Captieux as a director on 27 November 2014 (2 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (16 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (16 pages)
5 November 2014Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014 (1 page)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (17 pages)
24 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (17 pages)
23 October 2014Termination of appointment of James Mossman Campbell as a director on 31 January 2014 (1 page)
23 October 2014Appointment of Mr Peter Edward Southgate as a secretary on 1 October 2014 (2 pages)
23 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
23 October 2014Termination of appointment of James Mossman Campbell as a secretary on 31 January 2014 (1 page)
23 October 2014Appointment of Mr Peter Edward Southgate as a secretary on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of James Mossman Campbell as a director on 31 January 2014 (1 page)
23 October 2014Termination of appointment of James Mossman Campbell as a secretary on 31 January 2014 (1 page)
23 October 2014Appointment of Mr Peter Edward Southgate as a secretary on 1 October 2014 (2 pages)
23 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 26/11/2014.
(8 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014.
  • ANNOTATION Clarification Another second filed AR01 was registered on 26/11/2014.
(8 pages)
20 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
20 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
29 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(5 pages)
29 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(5 pages)
21 February 2012Appointment of Mr Alan Watt Webster as a director (2 pages)
21 February 2012Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 21 February 2012 (1 page)
21 February 2012Appointment of Mr Alan Watt Webster as a director (2 pages)
20 February 2012Appointment of James Mossman Campbell as a secretary (1 page)
20 February 2012Termination of appointment of Moira Mcintosh as a director (1 page)
20 February 2012Termination of appointment of Moira Mcintosh as a secretary (1 page)
20 February 2012Termination of appointment of George Mcintosh as a director (1 page)
20 February 2012Appointment of Mr James Mossman Campbell as a director (2 pages)
20 February 2012Appointment of James Mossman Campbell as a secretary (1 page)
20 February 2012Appointment of Mr James Mossman Campbell as a director (2 pages)
20 February 2012Termination of appointment of Moira Mcintosh as a director (1 page)
20 February 2012Termination of appointment of George Mcintosh as a director (1 page)
20 February 2012Termination of appointment of Moira Mcintosh as a secretary (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 November 2008Return made up to 30/08/08; no change of members (7 pages)
14 November 2008Return made up to 30/08/08; no change of members (7 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Return made up to 30/08/07; no change of members (7 pages)
26 September 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2007Return made up to 30/08/07; no change of members (7 pages)
26 September 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 30/08/06; full list of members (7 pages)
13 September 2006Return made up to 30/08/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 October 2005Return made up to 30/08/05; full list of members (7 pages)
7 October 2005Return made up to 30/08/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)