Company NameFitzallan Limited
Company StatusActive
Company NumberSC263565
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gregor Stewart Johnston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 months after company formation)
Appointment Duration20 years
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Neil James Brennan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Secretary NameMr Neil James Brennan
StatusCurrent
Appointed26 April 2016(12 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Robert Thomas Conlon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Simon Allport
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Director NameDavid Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleC.A.
Correspondence Address4,West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Director NameRichard Paul Wadsworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2012)
RoleFinancial Advisor
Correspondence Address21 Austen Road
Glasgow
G13 1SJ
Scotland
Director NameAlexander Leith Stuart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2015)
RoleFinancial Advisor
Correspondence AddressBlackhall Manor Barrhead Road
Paisley
Renfrewshire
PA2 7EA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBAIN Henry Reid (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland

Contact

Websitefitzallan.com
Email address[email protected]
Telephone0141 5647700
Telephone regionGlasgow

Location

Registered Address105 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.6k at £1Alexander Leith Stuart
33.33%
Ordinary
7.6k at £1Gregor Stewart Johnston
33.33%
Ordinary
7.6k at £1Neil James Brennan
33.33%
Ordinary

Financials

Year2014
Turnover£921,357
Net Worth£205,507
Cash£184,663
Current Liabilities£196,397

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

2 November 2023Accounts for a small company made up to 30 June 2023 (10 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 30 June 2022 (10 pages)
16 March 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
15 October 2021Accounts for a small company made up to 30 June 2021 (10 pages)
7 July 2021Director's details changed for Mr Robert Thomas Conlon on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Robert Thomas Conlon on 7 July 2021 (2 pages)
29 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 68,400
(3 pages)
29 June 2021Cessation of Alexander Leith Stuart as a person with significant control on 25 June 2021 (1 page)
29 June 2021Change of details for Mr Gregor Stewart Johnston as a person with significant control on 25 June 2021 (2 pages)
29 June 2021Change of details for Mr Neil James Brennan as a person with significant control on 25 June 2021 (2 pages)
24 June 2021Resolutions
  • RES13 ‐ Clause 5 of old-style memorandum be deleted from articles 17/06/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 30 June 2020 (10 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
1 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 September 2018Appointment of Mr Simon Allport as a director on 3 September 2018 (2 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
3 October 2017Appointment of Mr Robert Thomas Conlon as a director on 1 January 2017 (2 pages)
3 October 2017Appointment of Mr Robert Thomas Conlon as a director on 1 January 2017 (2 pages)
28 September 2017Registered office address changed from 98 West George Street Glasgow G2 1PJ to 105 West George Street Glasgow G2 1PB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 98 West George Street Glasgow G2 1PJ to 105 West George Street Glasgow G2 1PB on 28 September 2017 (1 page)
31 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
26 April 2016Director's details changed for Neil James Brennan on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Gregor Stewart Johnston on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Neil James Brennan on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Neil James Brennan as a secretary on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Bain Henry Reid as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Bain Henry Reid as a secretary on 26 April 2016 (1 page)
26 April 2016Director's details changed for Gregor Stewart Johnston on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Neil James Brennan as a secretary on 26 April 2016 (2 pages)
18 February 2016Secretary's details changed for Bain Henry Reid on 18 February 2016 (1 page)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 22,800
(5 pages)
18 February 2016Director's details changed for Neil James Brennan on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Bain Henry Reid on 18 February 2016 (1 page)
18 February 2016Director's details changed for Gregor Stewart Johnston on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Gregor Stewart Johnston on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 22,800
(5 pages)
18 February 2016Director's details changed for Neil James Brennan on 18 February 2016 (2 pages)
12 January 2016Termination of appointment of Alexander Leith Stuart as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Alexander Leith Stuart as a director on 31 December 2015 (2 pages)
12 November 2015Full accounts made up to 30 June 2015 (17 pages)
12 November 2015Full accounts made up to 30 June 2015 (17 pages)
18 September 2015Auditor's resignation (2 pages)
18 September 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 22,800
(6 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 22,800
(6 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
6 May 2014Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 22,800
(6 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 22,800
(6 pages)
21 October 2013Full accounts made up to 30 June 2013 (17 pages)
21 October 2013Full accounts made up to 30 June 2013 (17 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
31 October 2012Full accounts made up to 30 June 2012 (17 pages)
31 October 2012Full accounts made up to 30 June 2012 (17 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 29/06/2012
(2 pages)
17 July 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 29/06/2012
(2 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 22,800
(4 pages)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 22,800
(4 pages)
9 July 2012Termination of appointment of Richard Wadsworth as a director (2 pages)
9 July 2012Termination of appointment of Richard Wadsworth as a director (2 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
18 October 2011Full accounts made up to 30 June 2011 (16 pages)
18 October 2011Full accounts made up to 30 June 2011 (16 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
21 October 2010Full accounts made up to 30 June 2010 (18 pages)
21 October 2010Full accounts made up to 30 June 2010 (18 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 October 2009Full accounts made up to 30 June 2009 (17 pages)
19 October 2009Full accounts made up to 30 June 2009 (17 pages)
26 February 2009Director's change of particulars / richard wadsworth / 01/02/2009 (1 page)
26 February 2009Director's change of particulars / richard wadsworth / 01/02/2009 (1 page)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
8 January 2009Full accounts made up to 30 June 2008 (17 pages)
8 January 2009Full accounts made up to 30 June 2008 (17 pages)
15 February 2008Return made up to 10/02/08; full list of members (3 pages)
15 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 January 2008Full accounts made up to 30 June 2007 (16 pages)
11 January 2008Full accounts made up to 30 June 2007 (16 pages)
17 April 2007Accounts for a small company made up to 30 June 2006 (17 pages)
17 April 2007Accounts for a small company made up to 30 June 2006 (17 pages)
27 February 2007Ad 19/02/07--------- £ si [email protected]=100 £ ic 30300/30400 (1 page)
27 February 2007Ad 19/02/07--------- £ si [email protected]=100 £ ic 30300/30400 (1 page)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
14 March 2006Return made up to 10/02/06; full list of members (3 pages)
14 March 2006Return made up to 10/02/06; full list of members (3 pages)
13 December 2005Accounts made up to 30 June 2005 (15 pages)
13 December 2005Accounts made up to 30 June 2005 (15 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
8 March 2005Return made up to 10/02/05; full list of members (7 pages)
8 March 2005Return made up to 10/02/05; full list of members (7 pages)
4 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 September 2004Ad 16/02/04-08/09/04 £ si 30000@1=30000 £ ic 300/30300 (2 pages)
9 September 2004Ad 16/02/04-08/09/04 £ si 30000@1=30000 £ ic 300/30300 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Nc inc already adjusted 20/04/04 (1 page)
29 April 2004Nc inc already adjusted 20/04/04 (1 page)
29 April 2004Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Director resigned (1 page)
29 April 2004Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
29 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)