Company NameFraser Tennant Financial Solutions Limited
DirectorsKevan John McArthur and Mark Andrew Smith
Company StatusActive
Company NumberSC249345
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kevan John McArthur
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address21 Keir Street
Bridge Of Allan
Stirling
FK9 4AY
Scotland
Director NameMr Mark Andrew Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address12 Easter Cornton Road
Stirling
FK9 5ER
Scotland
Secretary NameMr Kevan John McArthur
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address21 Keir Street
Bridge Of Allan
Stirling
FK9 4AY
Scotland
Director NameMr Ian Bowie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMoss-Side Of Boquhapple
Kippen Road, Thornhill
Stirling
Central
FK8 3QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefraser-tennant.co.uk

Location

Registered AddressSuite B, Logie Court
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mark Andrew Smith & Kevan John Mcarthur
70.00%
Ordinary
15 at £1Emer Mcarthur
15.00%
Ordinary
15 at £1Judith Smith
15.00%
Ordinary

Financials

Year2014
Net Worth£200,768
Cash£4,895
Current Liabilities£6,077

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 July 2020Register inspection address has been changed from 2 Pitt Terrace Stirling Stirlingshire FK8 2EZ United Kingdom to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 15 May 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Kevan John Mcarthur on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mark Andrew Smith on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mark Andrew Smith on 13 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Kevan John Mcarthur on 13 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 13/05/08; full list of members (4 pages)
25 June 2008Return made up to 13/05/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 13/05/07; no change of members (7 pages)
22 May 2007Return made up to 13/05/07; no change of members (7 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
18 July 2006Return made up to 13/05/06; full list of members (7 pages)
18 July 2006Return made up to 13/05/06; full list of members (7 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
9 June 2005Return made up to 13/05/05; full list of members (2 pages)
9 June 2005Return made up to 13/05/05; full list of members (2 pages)
21 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
21 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
21 July 2004Return made up to 13/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Return made up to 13/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2003Registered office changed on 15/10/03 from: denny house 1 pitt terrace stirling FK8 2EZ (1 page)
15 October 2003Registered office changed on 15/10/03 from: denny house 1 pitt terrace stirling FK8 2EZ (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)