Company NameExecutive Financial Services Limited
DirectorsLinda Condie Johnson and John Richard Johnson
Company StatusActive
Company NumberSC280840
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Linda Condie Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address8 Cornhill Grove
Biggar
ML12 6GN
Scotland
Director NameMr John Richard Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address8 Cornhill Grove
Biggar
ML12 6GN
Scotland
Secretary NameMr John Richard Johnson
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Ayr Road
Ravenstruther
Lanark
ML11 8NN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01555 870872
Telephone regionLanark

Location

Registered Address8 Cornhill Grove
Biggar
ML12 6GN
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Linda Johnson
51.00%
Ordinary
49 at £1John Richard Johnson
49.00%
Ordinary

Financials

Year2014
Net Worth£98,742
Cash£117,088
Current Liabilities£41,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 110
(3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 October 2021Director's details changed for Mrs Linda Condie Johnson on 1 October 2021 (2 pages)
28 October 2021Change of details for Mr John Richard Johnson as a person with significant control on 1 October 2021 (2 pages)
28 October 2021Director's details changed for Mr John Richard Johnson on 1 October 2021 (2 pages)
28 October 2021Registered office address changed from 57 Ayr Road, Ravenstruther Lanark Lanarkshire ML11 8NN to 8 Cornhill Grove Biggar ML12 6GN on 28 October 2021 (1 page)
28 October 2021Change of details for Mrs Linda Condie Johnson as a person with significant control on 1 October 2021 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Termination of appointment of John Richard Johnson as a secretary on 18 December 2015 (1 page)
28 March 2016Termination of appointment of John Richard Johnson as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mr John Richard Johnson as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr John Richard Johnson as a director on 18 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Linda Condie Johnson on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Linda Condie Johnson on 23 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
26 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
24 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 June 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
8 June 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (9 pages)
1 March 2005Incorporation (9 pages)