Company NameSolicitors Financial Centre Limited
DirectorKenneth Marshall
Company StatusActive
Company NumberSC236406
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Previous NamesSolicitors Financial Centre (Glasgow) Limited and Professional Financial Centre (Glasgow) Limited

Business Activity

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

Directors

Director NameMr Kenneth Marshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address36 Merryburn Avenue
Giffnock
Glasgow
G46 6DQ
Scotland
Secretary NamePeterkins Robertson Paul Legal Ltd (Corporation)
StatusCurrent
Appointed05 September 2002(same day as company formation)
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Robert Brendan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address105 Cambridge Street
Glasgow
Lanarkshire
G3 6RU
Scotland
Director NameMr Gordon Andrew Fraser
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Cambridge Street
Glasgow
Lanarkshire
G3 6RU
Scotland

Contact

Telephone0141 3527290
Telephone regionGlasgow

Location

Registered Address24 First Floor
St. Vincent Place
Glasgow
G1 2EU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£83,192
Gross Profit£78,710
Net Worth£29,680
Cash£38,070
Current Liabilities£12,217

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

16 October 2020Secretary's details changed for Peterkins Robertson Paul Solicitors on 1 September 2018 (1 page)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 October 2019Change of details for Mr Kenneth Marshall as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Kenneth Marshall on 14 October 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Registered office address changed from 105 Cambridge Street Glasgow Lanarkshire G3 6RU to 24 First Floor St. Vincent Place Glasgow G1 2EU on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 105 Cambridge Street Glasgow Lanarkshire G3 6RU to 24 First Floor St. Vincent Place Glasgow G1 2EU on 1 March 2017 (1 page)
28 February 2017Register inspection address has been changed to 24 st. Vincent Place Glasgow G1 2EU (1 page)
28 February 2017Register inspection address has been changed to 24 st. Vincent Place Glasgow G1 2EU (1 page)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(5 pages)
2 October 2015Termination of appointment of Robert Brendan Cameron as a director on 31 March 2015 (1 page)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(5 pages)
2 October 2015Termination of appointment of Gordon Andrew Fraser as a director on 31 March 2015 (1 page)
2 October 2015Termination of appointment of Robert Brendan Cameron as a director on 31 March 2015 (1 page)
2 October 2015Termination of appointment of Gordon Andrew Fraser as a director on 31 March 2015 (1 page)
21 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
21 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(5 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(5 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(5 pages)
29 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10,000
(6 pages)
29 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10,000
(6 pages)
29 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10,000
(6 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (20 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (20 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Robert Brendan Cameron on 31 August 2012 (2 pages)
27 September 2012Director's details changed for Robert Brendan Cameron on 31 August 2012 (2 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
26 September 2012Director's details changed for Gordon Andrew Fraser on 31 August 2012 (2 pages)
26 September 2012Director's details changed for Gordon Andrew Fraser on 31 August 2012 (2 pages)
29 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed for Peterkins on 5 September 2011 (2 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed for Peterkins on 5 September 2011 (2 pages)
7 September 2011Secretary's details changed for Peterkins on 5 September 2011 (2 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Kenneth Marshall on 5 September 2010 (2 pages)
14 October 2010Director's details changed for Kenneth Marshall on 5 September 2010 (2 pages)
14 October 2010Director's details changed for Kenneth Marshall on 5 September 2010 (2 pages)
15 April 2010Company name changed professional financial centre (glasgow) LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Company name changed professional financial centre (glasgow) LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
18 September 2009Return made up to 05/09/09; full list of members (5 pages)
18 September 2009Return made up to 05/09/09; full list of members (5 pages)
14 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
14 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 October 2008Registered office changed on 03/10/2008 from kensington house 227 sauchiehall street glasgow G2 3EX (1 page)
3 October 2008Return made up to 05/09/08; full list of members (5 pages)
3 October 2008Registered office changed on 03/10/2008 from kensington house 227 sauchiehall street glasgow G2 3EX (1 page)
3 October 2008Return made up to 05/09/08; full list of members (5 pages)
17 May 2008Company name changed solicitors financial centre (glasgow) LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed solicitors financial centre (glasgow) LIMITED\certificate issued on 21/05/08 (2 pages)
21 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
21 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
27 September 2007Return made up to 05/09/07; full list of members (3 pages)
27 September 2007Return made up to 05/09/07; full list of members (3 pages)
9 March 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
9 March 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
8 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 October 2006Return made up to 05/09/06; full list of members (3 pages)
30 October 2006Return made up to 05/09/06; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 November 2005Return made up to 05/09/05; full list of members (3 pages)
23 November 2005Return made up to 05/09/05; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 March 2005Ad 25/02/05--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
5 March 2005Ad 25/02/05--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
26 August 2004Return made up to 05/09/04; full list of members (7 pages)
26 August 2004Return made up to 05/09/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 December 2003Return made up to 05/09/03; full list of members (7 pages)
12 December 2003Return made up to 05/09/03; full list of members (7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
5 September 2002Incorporation (13 pages)
5 September 2002Incorporation (13 pages)