Edinburgh
EH10 7AD
Scotland
Director Name | William Frederick Griffiths |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2007) |
Role | Accountant |
Correspondence Address | 9 The Meadows Kirk Michael Isle Of Man IM6 1EU |
Secretary Name | Kenneth Fenton Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 2003) |
Role | Financial Advisor |
Correspondence Address | Westheath Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Mr Peter Raymond Robinson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cammo Brae Edinburgh Midlothian EH4 8ET Scotland |
Secretary Name | Mr Richard Alan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2004) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 24 Frogston Terrace Edinburgh EH10 7AD Scotland |
Director Name | Kenneth Fenton Murray |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year after company formation) |
Appointment Duration | 2 months (resigned 09 January 2004) |
Role | Financial Advisor |
Correspondence Address | Westheath Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Secretary Name | Lucy Rebecca Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 September 2005) |
Role | Banking |
Correspondence Address | 7/5 Montpelier Terrace Edinburgh EH10 4NE Scotland |
Secretary Name | Cathleen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2013) |
Role | Admin Manager |
Correspondence Address | 13 Cammo Brae Barnton Edinburgh Midlothian EH4 8ET Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Centrex House, 1 Simpson Parkway Livingston West Lothian EH54 7BH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
950 at 1 | Peter Raymond Robinson 95.00% Ordinary |
---|---|
25 at 1 | Paget LTD 2.50% Ordinary |
25 at 1 | William Frederick Griffiths 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,806 |
Gross Profit | £35,806 |
Net Worth | -£17,576 |
Current Liabilities | £23,723 |
Latest Accounts | 30 April 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Cathleen Robinson as a secretary on 1 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Peter Raymond Robinson as a director on 1 May 2013 (2 pages) |
21 July 2011 | Registered office address changed from Fleming House Fleming Road Livingston West Lothian EH54 7BN on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from Fleming House Fleming Road Livingston West Lothian EH54 7BN on 21 July 2011 (2 pages) |
28 April 2011 | Compulsory strike-off action has been suspended (1 page) |
28 April 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
28 July 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
24 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-03-24
|
25 February 2010 | Registered office address changed from 2 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 2 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 25 February 2010 (2 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Return made up to 31/10/07; full list of members (3 pages) |
1 May 2008 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 51 lothian road edinburgh midlothian EH1 2DJ (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 51 lothian road edinburgh midlothian EH1 2DJ (1 page) |
5 January 2007 | Company name changed focus financial solutions limite d\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed focus financial solutions limite d\certificate issued on 05/01/07 (2 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 March 2006 | Return made up to 31/10/05; full list of members
|
13 March 2006 | Return made up to 31/10/05; full list of members
|
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: centre house midlothian innovation centre pentlandfield, roslin EH25 9RE (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: centre house midlothian innovation centre pentlandfield, roslin EH25 9RE (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members
|
15 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: prospect hill house, prospect hill, falkirk stirlingshire FK1 5PX (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: prospect hill house, prospect hill, falkirk stirlingshire FK1 5PX (1 page) |
9 July 2003 | Nc inc already adjusted 20/06/03 (1 page) |
9 July 2003 | Ad 20/06/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Nc inc already adjusted 20/06/03 (1 page) |
9 July 2003 | Ad 20/06/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Resolutions
|
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 2 luffness gardens aberlady east lothian EH32 0SH (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 2 luffness gardens aberlady east lothian EH32 0SH (1 page) |
31 October 2002 | Incorporation (15 pages) |
31 October 2002 | Incorporation (15 pages) |