Company NameJIM McArthur Independent Financial Services Ltd
DirectorJames McArthur
Company StatusActive
Company NumberSC240858
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NamesJIM McArthur Independent Financial Services Ltd. and JIM McArthur Financial Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James McArthur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House Torridon Lane
Rosyth
Dunfermline
KY11 2EU
Scotland
Secretary NameJohn Jones McArthur
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Main Street
Kingseat
Dunfermline
Fife
KY12 0TJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejimmcarthur.co.uk

Location

Registered AddressTorridon House Torridon Lane
Rosyth
Dunfermline
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Jim Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,046
Current Liabilities£16,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
29 March 2022Company name changed jim mcarthur financial services LTD.\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
(3 pages)
21 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
13 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (7 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
23 July 2019Change of details for Mr James Jones Mcarthur as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr James Mcarthur on 23 July 2019 (2 pages)
23 July 2019Registered office address changed from 5 Mowbray House Main Street, Halbeath Dunfermline Fife KY11 8EE to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on 23 July 2019 (1 page)
11 October 2018Change of details for Mr Jim Mcarthur as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(3 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(3 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(3 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2,000
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Termination of appointment of John Mcarthur as a secretary (1 page)
3 October 2012Termination of appointment of John Mcarthur as a secretary (1 page)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for James Mcarthur on 9 December 2009 (2 pages)
6 January 2010Director's details changed for James Mcarthur on 9 December 2009 (2 pages)
6 January 2010Director's details changed for James Mcarthur on 9 December 2009 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 January 2007Return made up to 09/12/06; full list of members (2 pages)
18 January 2007Return made up to 09/12/06; full list of members (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
18 January 2006Return made up to 09/12/05; full list of members (2 pages)
18 January 2006Return made up to 09/12/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
8 November 2004Full accounts made up to 31 December 2003 (9 pages)
8 November 2004Full accounts made up to 31 December 2003 (9 pages)
16 June 2004Ad 09/12/02--------- £ si 500@1 (2 pages)
16 June 2004Ad 09/12/02--------- £ si 500@1 (2 pages)
19 February 2004Return made up to 09/12/03; full list of members (6 pages)
19 February 2004Return made up to 09/12/03; full list of members (6 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 5 mowbray house main street, halbeath dunfermline KY11 8EE (1 page)
13 December 2002Registered office changed on 13/12/02 from: 5 mowbray house main street, halbeath dunfermline KY11 8EE (1 page)
13 December 2002New director appointed (2 pages)
9 December 2002Incorporation (15 pages)
9 December 2002Incorporation (15 pages)