Company NameArmour Financial Services Limited
Company StatusDissolved
Company NumberSC251790
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2018(15 years after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMrs Tracy Jean Colman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2018(15 years after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMrs Marian O'Brien Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 The Firs
Dalgety Bay
Dunfermline
Fife
KY11 9UH
Scotland
Secretary NameMrs Marian O'Brien Armour
NationalityBritish
StatusResigned
Appointed23 July 2003(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 The Firs
Dalgety Bay
Dunfermline
Fife
KY11 9UH
Scotland
Secretary NameMr Iain Michael Armour
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Firs
Dalgety Bay
Fife
KY11 9UH
Scotland
Director NameMr Iain Michael Armour
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 July 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23 The Firs
Dalgety Bay
Fife
KY11 9UH
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitearmourfinancialservices.co.uk
Telephone01383 821373
Telephone regionDunfermline

Location

Registered AddressScotia House
Dickson Street
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Iain Michael Armour
50.00%
Ordinary
100 at £1Marian O'brien Armour
50.00%
Ordinary

Financials

Year2014
Net Worth£16,569
Cash£26,052
Current Liabilities£13,831

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 July 2017Notification of Iain Michael Armour as a person with significant control on 1 November 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Mrs Marian O'brien Armour on 25 June 2010 (1 page)
2 July 2010Director's details changed for Marian O'brien Armour on 25 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Iain Michael Armour on 25 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 July 2009Return made up to 25/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 25/06/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary iain armour (1 page)
13 May 2008Director appointed iain michael armour (2 pages)
13 May 2008Secretary appointed marian o'brien armour (2 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 September 2007Return made up to 25/06/07; full list of members (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2006Return made up to 25/06/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2005Return made up to 25/06/05; full list of members (8 pages)
27 April 2005Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2005Full accounts made up to 30 September 2004 (9 pages)
12 June 2004Return made up to 25/06/04; full list of members (7 pages)
19 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
25 June 2003Incorporation (16 pages)