Company NameStructured Financial Planning Ltd.
DirectorsPeter Bruce and Richard Anthony Evans
Company StatusActive
Company NumberSC270785
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Bruce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrondhu Bellevue Terrace
Banff
Aberdeenshire
AB45 1FJ
Scotland
Director NameMr Richard Anthony Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressNorthwinds Sandyhill Road
Banff
Aberdeenshire
AB45 1BE
Scotland
Secretary NameMr Peter Bruce
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrondhu Bellevue Terrace
Banff
Aberdeenshire
AB45 1FJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesfp-ifa.co.uk
Telephone01261 818597
Telephone regionBanff

Location

Registered Address9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£80,244
Cash£105,496
Current Liabilities£28,389

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 July 2019Registered 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 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(6 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
30 August 2011Secretary's details changed for Peter Bruce on 16 July 2011 (2 pages)
30 August 2011Secretary's details changed for Peter Bruce on 16 July 2011 (2 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Peter Bruce on 16 July 2011 (3 pages)
30 August 2011Director's details changed for Peter Bruce on 16 July 2011 (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Richard Anthony Evans on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 16/07/09; full list of members (5 pages)
28 September 2009Return made up to 16/07/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 16/07/08; full list of members (5 pages)
10 September 2008Return made up to 16/07/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 16/07/07; change of members (7 pages)
11 September 2007Return made up to 16/07/07; change of members (7 pages)
27 July 2007Full accounts made up to 30 September 2006 (14 pages)
27 July 2007Full accounts made up to 30 September 2006 (14 pages)
4 September 2006Return made up to 16/07/06; full list of members (7 pages)
4 September 2006Return made up to 16/07/06; full list of members (7 pages)
16 May 2006Full accounts made up to 30 September 2005 (13 pages)
16 May 2006Full accounts made up to 30 September 2005 (13 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2005Return made up to 16/07/05; full list of members; amend (7 pages)
27 September 2005Return made up to 16/07/05; full list of members; amend (7 pages)
8 September 2005Return made up to 16/07/05; full list of members (8 pages)
8 September 2005Return made up to 16/07/05; full list of members (8 pages)
1 September 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
1 September 2004Ad 27/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Ad 27/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)