Company NameFemale Financial Limited
Company StatusDissolved
Company NumberSC253498
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date8 December 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMrs Daniella Kay Little
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School Cargo
Carlisle
CA6 4AW
Director NameMs Susann Johnstone-Bell Kulhas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderston Meadow
Haddington
East Lothian
EH41 3RU
Scotland
Secretary NameMs Susann Johnstone-Bell Kulhas
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence AddressOld School Cargo
Carlisle
Cumbria
CA6 4AW
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitefemalefinancial.co.uk
Telephone0845 0944855
Telephone regionUnknown

Location

Registered Address28 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Susann Kulhas
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,804
Cash£11,285
Current Liabilities£48,430

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2021Termination of appointment of Susann Johnstone-Bell Kulhas as a director on 2 December 2020 (1 page)
4 January 2021Termination of appointment of Susann Johnstone-Bell Kulhas as a secretary on 2 December 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages)
24 July 2017Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages)
24 July 2017Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages)
24 July 2017Director's details changed for Mrs Daniella Kay Little on 27 February 2015 (2 pages)
24 July 2017Director's details changed for Mrs Daniella Kay Little on 27 February 2015 (2 pages)
24 July 2017Secretary's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages)
24 July 2017Secretary's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 February 2014Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page)
5 August 2013Director's details changed for Miss Daniella Kay Foster on 23 September 2011 (2 pages)
5 August 2013Director's details changed for Miss Daniella Kay Foster on 23 September 2011 (2 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
8 October 2012Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page)
8 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
8 October 2012Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page)
6 October 2012Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages)
23 August 2010Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages)
23 August 2010Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages)
23 August 2010Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
21 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
10 November 2008Director and secretary's change of particulars / susann kulhas / 23/09/2008 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 37/15 ocean drive edinburgh EH6 6JL (1 page)
10 November 2008Registered office changed on 10/11/2008 from 37/15 ocean drive edinburgh EH6 6JL (1 page)
10 November 2008Director and secretary's change of particulars / susann kulhas / 23/09/2008 (2 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 August 2006Return made up to 25/07/06; full list of members (7 pages)
2 August 2006Return made up to 25/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 June 2004Registered office changed on 22/06/04 from: 44 eastfield edinburgh EH15 2PN (1 page)
22 June 2004Registered office changed on 22/06/04 from: 44 eastfield edinburgh EH15 2PN (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
29 July 2003Incorporation (12 pages)
29 July 2003Incorporation (12 pages)