Company NameBBS Financial Planning Ltd
Company StatusDissolved
Company NumberSC238967
CategoryPrivate Limited Company
Incorporation Date31 October 2002(20 years, 7 months ago)
Dissolution Date6 February 2015 (8 years, 3 months ago)
Previous NameFocus Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Alan Murray
Date of BirthSeptember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleFinancial Advice
Country of ResidenceScotland
Correspondence Address24 Frogston Terrace
Edinburgh
EH10 7AD
Scotland
Director NameWilliam Frederick Griffiths
Date of BirthSeptember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2007)
RoleAccountant
Correspondence Address9 The Meadows
Kirk Michael
Isle Of Man
IM6 1EU
Secretary NameKenneth Fenton Murray
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2003)
RoleFinancial Advisor
Correspondence AddressWestheath Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMr Peter Raymond Robinson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Cammo Brae
Edinburgh
Midlothian
EH4 8ET
Scotland
Secretary NameMr Richard Alan Murray
NationalityBritish
StatusResigned
Appointed05 March 2003(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2004)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address24 Frogston Terrace
Edinburgh
EH10 7AD
Scotland
Director NameKenneth Fenton Murray
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year after company formation)
Appointment Duration2 months (resigned 09 January 2004)
RoleFinancial Advisor
Correspondence AddressWestheath Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Secretary NameLucy Rebecca Robinson
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 2005)
RoleBanking
Correspondence Address7/5 Montpelier Terrace
Edinburgh
EH10 4NE
Scotland
Secretary NameCathleen Robinson
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2013)
RoleAdmin Manager
Correspondence Address13 Cammo Brae
Barnton
Edinburgh
Midlothian
EH4 8ET
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCentrex House, 1
Simpson Parkway
Livingston
West Lothian
EH54 7BH
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

950 at 1Peter Raymond Robinson
95.00%
Ordinary
25 at 1Paget LTD
2.50%
Ordinary
25 at 1William Frederick Griffiths
2.50%
Ordinary

Financials

Year2014
Turnover£35,806
Gross Profit£35,806
Net Worth-£17,576
Current Liabilities£23,723

Accounts

Latest Accounts30 April 2009 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages)
23 May 2013Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages)
23 May 2013Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages)
23 May 2013Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages)
23 May 2013Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages)
23 May 2013Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages)
21 July 2011Registered office address changed from Fleming House Fleming Road Livingston West Lothian EH54 7BN on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Fleming House Fleming Road Livingston West Lothian EH54 7BN on 21 July 2011 (2 pages)
28 April 2011Compulsory strike-off action has been suspended (1 page)
28 April 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
28 July 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
24 March 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(4 pages)
24 March 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(4 pages)
25 February 2010Registered office address changed from 2 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 2 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 25 February 2010 (2 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Total exemption full accounts made up to 30 April 2008 (5 pages)
23 January 2010Total exemption full accounts made up to 30 April 2008 (5 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 31/10/08; full list of members (3 pages)
5 February 2009Return made up to 31/10/08; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption full accounts made up to 30 April 2007 (7 pages)
2 February 2009Total exemption full accounts made up to 30 April 2007 (7 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Return made up to 31/10/07; full list of members (3 pages)
1 May 2008Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 November 2007Director resigned (1 page)
14 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
12 January 2007Registered office changed on 12/01/07 from: 51 lothian road edinburgh midlothian EH1 2DJ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 51 lothian road edinburgh midlothian EH1 2DJ (1 page)
5 January 2007Company name changed focus financial solutions limite d\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed focus financial solutions limite d\certificate issued on 05/01/07 (2 pages)
19 December 2006Return made up to 31/10/06; full list of members (7 pages)
19 December 2006Return made up to 31/10/06; full list of members (7 pages)
13 March 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 December 2004Return made up to 31/10/04; full list of members (8 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Return made up to 31/10/04; full list of members (8 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned;director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Registered office changed on 31/08/04 from: centre house midlothian innovation centre pentlandfield, roslin EH25 9RE (1 page)
31 August 2004Registered office changed on 31/08/04 from: centre house midlothian innovation centre pentlandfield, roslin EH25 9RE (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
15 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
15 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
10 October 2003Registered office changed on 10/10/03 from: prospect hill house, prospect hill, falkirk stirlingshire FK1 5PX (1 page)
10 October 2003Registered office changed on 10/10/03 from: prospect hill house, prospect hill, falkirk stirlingshire FK1 5PX (1 page)
9 July 2003Nc inc already adjusted 20/06/03 (1 page)
9 July 2003Ad 20/06/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Nc inc already adjusted 20/06/03 (1 page)
9 July 2003Ad 20/06/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003New secretary appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed (1 page)
6 March 2003New director appointed (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 2 luffness gardens aberlady east lothian EH32 0SH (1 page)
1 November 2002Registered office changed on 01/11/02 from: 2 luffness gardens aberlady east lothian EH32 0SH (1 page)
31 October 2002Incorporation (15 pages)
31 October 2002Incorporation (15 pages)