Company NameRetirement And Investment Solutions Limited
DirectorGreg Duthie
Company StatusActive
Company NumberSC289072
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Greg Duthie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond Court The Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary NameWestgarth Financial Management Limited (Corporation)
StatusCurrent
Appointed18 August 2005(same day as company formation)
Correspondence Address36 Westgarth Avenue
Colinton
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NameElizabeth Dorothy Downie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Craigmount View
Edinburgh
EH12 8BT
Scotland
Director NameMr Stewart Shaw Downie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Craigmount View
Edinburgh
Lothian
EH12 8BT
Scotland
Director NameMr Neil Miller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond Court The Castle Business Park
Stirling
FK9 4TU
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressLomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Stuart Shaw Downie
90.00%
Ordinary
10 at £1Elizabeth Dorothy Downie
10.00%
Ordinary

Financials

Year2014
Net Worth£52,891
Cash£67,752
Current Liabilities£18,708

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2019Director's details changed for Mr Neil Miller on 10 September 2019 (2 pages)
2 September 2019Appointment of Mr Neil Miller as a director on 28 August 2019 (2 pages)
2 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
2 September 2019Cessation of Stewart Shaw Downie as a person with significant control on 19 August 2019 (1 page)
9 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
27 August 2018Notification of Gregor Duthie as a person with significant control on 6 April 2018 (2 pages)
31 July 2018Registered office address changed from C/O Westgarth Financial Management Limited 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD to Lomond Court the Castle Business Park Stirling FK9 4TU on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Stewart Shaw Downie as a director on 6 April 2018 (1 page)
20 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 February 2018Appointment of Mr Greg Duthie as a director on 2 October 2017 (2 pages)
14 February 2018Termination of appointment of Elizabeth Dorothy Downie as a director on 23 August 2017 (1 page)
20 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Registered office address changed from Priory View, Victoria Road Kirkcaldy Fife KY1 2SA on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Priory View, Victoria Road Kirkcaldy Fife KY1 2SA on 31 August 2012 (1 page)
31 August 2012Secretary's details changed for Westgarth Financial Management Limited on 18 August 2012 (2 pages)
31 August 2012Registered office address changed from C/O Westgarth Financial Management Ltd 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD United Kingdom on 31 August 2012 (1 page)
31 August 2012Secretary's details changed for Westgarth Financial Management Limited on 18 August 2012 (2 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Registered office address changed from C/O Westgarth Financial Management Ltd 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD United Kingdom on 31 August 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2010Director's details changed for Stewart Shaw Downie on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Stewart Shaw Downie on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Westgarth Financial Management Limited on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Dorothy Downie on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Dorothy Downie on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Westgarth Financial Management Limited on 18 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Return made up to 18/08/07; full list of members (2 pages)
29 October 2007Return made up to 18/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005New secretary appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Incorporation (13 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Incorporation (13 pages)
18 August 2005New director appointed (1 page)