Company NameAB1 Financial Planning Ltd
DirectorAlistair John Blyth
Company StatusActive
Company NumberSC262571
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alistair John Blyth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameMrs Fay Louise Blyth
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleFinancial Adviser
Correspondence Address10a Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteab1financial.com
Email address[email protected]
Telephone0131 6239281
Telephone regionEdinburgh

Location

Registered Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alistair Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,251
Current Liabilities£9,402

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 Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 11 11 Alva Street Edinburgh EH2 4PH Scotland to 11 Alva Street Edinburgh EH2 4PH on 12 December 2018 (1 page)
11 December 2018Registered office address changed from 10a Castle Terrace Edinburgh EH1 2DP to 11 11 Alva Street Edinburgh EH2 4PH on 11 December 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Director's details changed for Mr Alistair John Blyth on 26 March 2013 (2 pages)
13 June 2013Director's details changed for Mr Alistair John Blyth on 26 March 2013 (2 pages)
13 June 2013Termination of appointment of Fay Blyth as a secretary (1 page)
13 June 2013Termination of appointment of Fay Blyth as a secretary (1 page)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page)
1 February 2011Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page)
1 February 2011Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Alistair John Blyth on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Alistair John Blyth on 28 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2009Return made up to 28/01/09; full list of members (3 pages)
8 March 2009Return made up to 28/01/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 28/01/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 December 2005Amended accounts made up to 31 March 2005 (7 pages)
8 December 2005Amended accounts made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 11 stuart green edinburgh EH12 8YF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 11 stuart green edinburgh EH12 8YF (1 page)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Secretary's particulars changed (1 page)
10 February 2005Secretary's particulars changed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)