Banff
Aberdeenshire
AB45 1FJ
Scotland
Director Name | Mr Richard Anthony Evans |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Northwinds Sandyhill Road Banff Aberdeenshire AB45 1BE Scotland |
Secretary Name | Mr Peter Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Strondhu Bellevue Terrace Banff Aberdeenshire AB45 1FJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sfp-ifa.co.uk |
---|---|
Telephone | 01261 818597 |
Telephone region | Banff |
Registered Address | 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,244 |
Cash | £105,496 |
Current Liabilities | £28,389 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 July 2019 | Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 11 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Secretary's details changed for Peter Bruce on 16 July 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Peter Bruce on 16 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Director's details changed for Peter Bruce on 16 July 2011 (3 pages) |
30 August 2011 | Director's details changed for Peter Bruce on 16 July 2011 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Return made up to 16/07/09; full list of members (5 pages) |
28 September 2009 | Return made up to 16/07/09; full list of members (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | Return made up to 16/07/07; change of members (7 pages) |
11 September 2007 | Return made up to 16/07/07; change of members (7 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
4 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
27 September 2005 | Return made up to 16/07/05; full list of members; amend (7 pages) |
27 September 2005 | Return made up to 16/07/05; full list of members; amend (7 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (8 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (8 pages) |
1 September 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
1 September 2004 | Ad 27/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Ad 27/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |