Glasgow
G2 1PB
Scotland
Director Name | Mr Neil James Brennan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 105 West George Street Glasgow G2 1PB Scotland |
Secretary Name | Mr Neil James Brennan |
---|---|
Status | Current |
Appointed | 26 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Robert Thomas Conlon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Simon Allport |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 West George Street Glasgow G2 1PB Scotland |
Director Name | David Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | C.A. |
Correspondence Address | 4,West Craibstone Street Aberdeen AB11 6YL Scotland |
Director Name | Richard Paul Wadsworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2012) |
Role | Financial Advisor |
Correspondence Address | 21 Austen Road Glasgow G13 1SJ Scotland |
Director Name | Alexander Leith Stuart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2015) |
Role | Financial Advisor |
Correspondence Address | Blackhall Manor Barrhead Road Paisley Renfrewshire PA2 7EA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | BAIN Henry Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
Website | fitzallan.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5647700 |
Telephone region | Glasgow |
Registered Address | 105 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.6k at £1 | Alexander Leith Stuart 33.33% Ordinary |
---|---|
7.6k at £1 | Gregor Stewart Johnston 33.33% Ordinary |
7.6k at £1 | Neil James Brennan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £921,357 |
Net Worth | £205,507 |
Cash | £184,663 |
Current Liabilities | £196,397 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
2 November 2023 | Accounts for a small company made up to 30 June 2023 (10 pages) |
---|---|
22 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
15 October 2021 | Accounts for a small company made up to 30 June 2021 (10 pages) |
7 July 2021 | Director's details changed for Mr Robert Thomas Conlon on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Robert Thomas Conlon on 7 July 2021 (2 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
29 June 2021 | Cessation of Alexander Leith Stuart as a person with significant control on 25 June 2021 (1 page) |
29 June 2021 | Change of details for Mr Gregor Stewart Johnston as a person with significant control on 25 June 2021 (2 pages) |
29 June 2021 | Change of details for Mr Neil James Brennan as a person with significant control on 25 June 2021 (2 pages) |
24 June 2021 | Resolutions
|
19 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a small company made up to 30 June 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Simon Allport as a director on 3 September 2018 (2 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Robert Thomas Conlon as a director on 1 January 2017 (2 pages) |
3 October 2017 | Appointment of Mr Robert Thomas Conlon as a director on 1 January 2017 (2 pages) |
28 September 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
26 April 2016 | Director's details changed for Neil James Brennan on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Gregor Stewart Johnston on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Neil James Brennan on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Neil James Brennan as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Bain Henry Reid as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Bain Henry Reid as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Gregor Stewart Johnston on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Neil James Brennan as a secretary on 26 April 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Bain Henry Reid on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Neil James Brennan on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Bain Henry Reid on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Gregor Stewart Johnston on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Gregor Stewart Johnston on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Neil James Brennan on 18 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Alexander Leith Stuart as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Alexander Leith Stuart as a director on 31 December 2015 (2 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
18 September 2015 | Auditor's resignation (2 pages) |
18 September 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
27 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
6 May 2014 | Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014 (2 pages) |
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
21 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
9 July 2012 | Termination of appointment of Richard Wadsworth as a director (2 pages) |
9 July 2012 | Termination of appointment of Richard Wadsworth as a director (2 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
18 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
21 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
26 February 2009 | Director's change of particulars / richard wadsworth / 01/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / richard wadsworth / 01/02/2009 (1 page) |
26 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 April 2007 | Accounts for a small company made up to 30 June 2006 (17 pages) |
17 April 2007 | Accounts for a small company made up to 30 June 2006 (17 pages) |
27 February 2007 | Ad 19/02/07--------- £ si [email protected]=100 £ ic 30300/30400 (1 page) |
27 February 2007 | Ad 19/02/07--------- £ si [email protected]=100 £ ic 30300/30400 (1 page) |
19 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 December 2005 | Accounts made up to 30 June 2005 (15 pages) |
13 December 2005 | Accounts made up to 30 June 2005 (15 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
4 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
4 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 September 2004 | Ad 16/02/04-08/09/04 £ si 30000@1=30000 £ ic 300/30300 (2 pages) |
9 September 2004 | Ad 16/02/04-08/09/04 £ si 30000@1=30000 £ ic 300/30300 (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 20/04/04 (1 page) |
29 April 2004 | Nc inc already adjusted 20/04/04 (1 page) |
29 April 2004 | Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
29 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |