Company NameD B Financial Planning Limited
Company StatusDissolved
Company NumberSC282504
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Daniel Joseph Boyle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration18 years, 11 months (closed 27 February 2024)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address10 Heriot Crescent
Bishopbriggs
Lanarkshire
G64 3NG
Scotland
Secretary NameMegan Boyle
NationalityBritish
StatusClosed
Appointed24 January 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2024)
RoleCompany Director
Correspondence Address10 Methven Avenue
Bearsden
Lanarkshire
G61 2AY
Scotland
Director NameJames Barnes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEast Ayrshire
Correspondence Address37 Main Road
Gatehead
Ayrshire
KA2 0AR
Scotland
Secretary NameTracey McConnell
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Tannahill Crescent
Johnstone
Renfrewshire
PA5 0ES
Scotland
Secretary NameTracy Hamilton-Dow
NationalityBritish
StatusResigned
Appointed05 April 2005(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2008)
RoleSecretary
Correspondence Address10 Heriot Crescent
Bishopbriggs
Lanarkshire
G64 3NG
Scotland

Location

Registered Address10 Heriot Crescent
Bishopbriggs
Glasgow
G64 3NG
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1Daniel Joseph Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£456,838
Cash£92,921
Current Liabilities£25,283

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2021Registered office address changed from 9 Fitzroy Place Glasgow North Lanarkshire G3 7RH to 10 Heriot Crescent Bishopbriggs Glasgow G64 3NG on 15 January 2021 (2 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Daniel Joseph Boyle on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Daniel Joseph Boyle on 31 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 01/04/08; full list of members (3 pages)
11 April 2008Return made up to 01/04/08; full list of members (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
5 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 April 2005Incorporation (14 pages)
1 April 2005Incorporation (14 pages)