Company NameCapital Independent Financial Consultants Ltd
DirectorNicholas David McCourt
Company StatusActive
Company NumberSC241929
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas David McCourt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Secretary NameElizabeth Alison Jane McCourt
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 year, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Director NameMrs Marjorie Anne Russell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleI.F.A
Country of ResidenceScotland
Correspondence Address112 Ayr Road
Prestwick
KA9 1TR
Scotland
Secretary NameMrs Marjorie Anne Russell
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleI.F.A
Country of ResidenceScotland
Correspondence Address112 Ayr Road
Prestwick
KA9 1TR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 5766111
Telephone regionGlasgow

Location

Registered Address22 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

100 at £1Elizabeth Alison Jane Mccourt
50.00%
Ordinary B
100 at £1Nicholas David Mccourt
50.00%
Ordinary A

Financials

Year2014
Net Worth£78,960
Cash£93,996
Current Liabilities£16,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Secretary's details changed for Elizabet Alison Jane Mccourt on 1 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(4 pages)
8 January 2016Secretary's details changed for Elizabet Alison Jane Mccourt on 1 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page)
12 November 2013Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page)
12 November 2013Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page)
12 November 2013Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages)
12 November 2013Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages)
12 November 2013Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages)
12 November 2013Registered office address changed from 65 Essex Drive Glasgow Strathclyde G14 9LX on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 65 Essex Drive Glasgow Strathclyde G14 9LX on 12 November 2013 (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Nicholas David Mccourt on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Nicholas David Mccourt on 18 January 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
10 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 08/01/06; full list of members (2 pages)
12 January 2006Return made up to 08/01/06; full list of members (2 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 08/01/05; full list of members (7 pages)
21 February 2005Return made up to 08/01/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Registered office changed on 06/05/04 from: 65 essex drive jordanhill glasgow G14 9LX (1 page)
6 May 2004Registered office changed on 06/05/04 from: 112 ayr road prestwick KA9 1TR (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 65 essex drive jordanhill glasgow G14 9LX (1 page)
6 May 2004Registered office changed on 06/05/04 from: 112 ayr road prestwick KA9 1TR (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
15 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 March 2003Resolutions
  • RES13 ‐ Reclassify shares 19/02/03
(1 page)
2 March 2003Ad 19/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 March 2003Resolutions
  • RES13 ‐ Reclassify shares 19/02/03
(1 page)
2 March 2003Ad 19/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 112 ayr rd prestwick ayrshire KA9 1TR (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 112 ayr rd prestwick ayrshire KA9 1TR (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (9 pages)
8 January 2003Incorporation (9 pages)