Company NameForty Two Financial Planning Limited
Company StatusActive
Company NumberSC294648
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr David Gow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Keith Mackie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameAngus Macgranthin Dodds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameMr Alan Dick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address29 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Secretary NameAngus Macgranthin Dodds
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2017(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2021)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.financialplanningglasgow.co.uk
Telephone0141 4041500
Telephone regionGlasgow

Location

Registered Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches7 other UK companies use this postal address

Shareholders

5.8m at £0.01Alan Dick
51.00%
Ordinary
5.6m at £0.01Kirstie Robertson
49.00%
Ordinary

Financials

Year2014
Net Worth£58,465
Cash£84,022
Current Liabilities£58,510

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page)
2 February 2021Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom to 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2 February 2021 (1 page)
22 July 2020Accounts for a small company made up to 31 October 2019 (8 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 October 2018 (9 pages)
12 September 2019Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
31 May 2019Termination of appointment of Alan Dick as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr Keith Mackie as a director on 31 May 2019 (2 pages)
20 February 2019Registered office address changed from 2 Rubislaw Terrace Aberdeen United Kingdom to 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 20 February 2019 (1 page)
7 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
30 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2017Statement by Directors (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 20,000.00
(3 pages)
14 December 2017Consolidation of shares on 6 December 2017 (4 pages)
14 December 2017Solvency Statement dated 06/12/17 (1 page)
14 December 2017Solvency Statement dated 06/12/17 (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 20,000.00
(3 pages)
14 December 2017Consolidation of shares on 6 December 2017 (4 pages)
14 December 2017Statement by Directors (1 page)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 September 2017Cessation of Kirstin Suzanne Robertson as a person with significant control on 4 August 2017 (1 page)
5 September 2017Cessation of Kirstin Suzanne Robertson as a person with significant control on 4 August 2017 (1 page)
5 September 2017Notification of The Financial Planning Group Limited as a person with significant control on 4 August 2017 (2 pages)
5 September 2017Cessation of Alan Dick as a person with significant control on 4 August 2017 (1 page)
5 September 2017Notification of The Financial Planning Group Limited as a person with significant control on 4 August 2017 (2 pages)
5 September 2017Cessation of Alan Dick as a person with significant control on 4 August 2017 (1 page)
7 August 2017Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 2 Rubislaw Terrace Aberdeen on 7 August 2017 (1 page)
7 August 2017Appointment of Mr David Gow as a director on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 2 Rubislaw Terrace Aberdeen on 7 August 2017 (1 page)
7 August 2017Appointment of Mr David Gow as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Clp Secretaries Limited as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Alexander George Robertson as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Alexander George Robertson as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Clp Secretaries Limited as a secretary on 4 August 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 113,276
(4 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 113,276
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 113,276
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 113,276
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 113,276
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 113,276
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 113,276
(3 pages)
16 May 2014Sub-division of shares on 5 April 2014 (5 pages)
16 May 2014Sub-division of shares on 5 April 2014 (5 pages)
16 May 2014Sub-division of shares on 5 April 2014 (5 pages)
13 March 2014Director's details changed for Mr Alan Dick on 10 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Alan Dick on 10 March 2014 (2 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
17 December 2010Termination of appointment of Angus Dodds as a director (1 page)
17 December 2010Termination of appointment of Angus Dodds as a director (1 page)
17 December 2010Termination of appointment of Angus Dodds as a secretary (1 page)
17 December 2010Termination of appointment of Angus Dodds as a secretary (1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 December 2009Director's details changed for Angus Macgranthin Dodds on 18 December 2009 (2 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Angus Macgranthin Dodds on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Alan Dick on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Alan Dick on 18 December 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)