Plymouth
Devon
PL3 4JX
Director Name | Mr Christian Marcel Captieux |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 March 2018) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Pinnacle Quay 8 Harbour Avenue Plymouth Devon PL4 0BJ |
Director Name | George Maitland McIntosh |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | The Lodge Cottage Newmore Invergordon IV18 0LQ Scotland |
Director Name | Moira Frances McIntosh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | The Lodge Cottage Newmore Invergordon IV18 0LQ Scotland |
Secretary Name | Moira Frances McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Cottage Newmore Invergordon IV18 0LQ Scotland |
Director Name | Mr James Mossman Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland |
Director Name | Mr Alan Watt Webster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland |
Secretary Name | James Mossman Campbell |
---|---|
Status | Resigned |
Appointed | 17 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland |
Secretary Name | Mr Peter Edward Southgate |
---|---|
Status | Resigned |
Appointed | 01 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | Sussex Lodge 2 Sussex Rd Colchester CO3 3QH |
Director Name | Mr Paul Stephen Morrish |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highcroft Court Exeter Devon EX4 4RW |
Director Name | Sanjay Shah |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2016) |
Role | Llpdesmember |
Country of Residence | England |
Correspondence Address | Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gmfp.co.uk |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Campbell Dallas Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,629 |
Net Worth | £1,136 |
Cash | £15 |
Current Liabilities | £13,872 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2016 | Registered 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 2016 | Resolutions
|
16 September 2016 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages) |
11 March 2015 | Appointment of Sanjay Shah as a director on 14 January 2015 (2 pages) |
15 December 2014 | Amended total exemption full accounts made up to 31 August 2012 (12 pages) |
4 December 2014 | Full accounts made up to 31 August 2013 (13 pages) |
1 December 2014 | Appointment of Mr Christian Marcel Captieux as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Michael John Hill as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Paul Stephen Morrish as a director on 27 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Alan Watt Webster as a director on 27 November 2014 (1 page) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (16 pages) |
5 November 2014 | Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014 (1 page) |
24 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (17 pages) |
24 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
Statement of capital on 2014-10-24
|
23 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
23 October 2014 | Termination of appointment of James Mossman Campbell as a secretary on 31 January 2014 (1 page) |
23 October 2014 | Appointment of Mr Peter Edward Southgate as a secretary on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Peter Edward Southgate as a secretary on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of James Mossman Campbell as a director on 31 January 2014 (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 March 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
29 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders
|
21 February 2012 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Mr Alan Watt Webster as a director (2 pages) |
20 February 2012 | Termination of appointment of Moira Mcintosh as a director (1 page) |
20 February 2012 | Termination of appointment of George Mcintosh as a director (1 page) |
20 February 2012 | Termination of appointment of Moira Mcintosh as a secretary (1 page) |
20 February 2012 | Appointment of Mr James Mossman Campbell as a director (2 pages) |
20 February 2012 | Appointment of James Mossman Campbell as a secretary (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 November 2008 | Return made up to 30/08/08; no change of members (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
26 September 2007 | Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 September 2003 | Return made up to 30/08/03; full list of members
|
2 September 2002 | Resolutions
|
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |