Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Keith Mackie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Angus Macgranthin Dodds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 29 Craignethan Road Giffnock Glasgow G46 6SH Scotland |
Secretary Name | Angus Macgranthin Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2021) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.financialplanningglasgow.co.uk |
---|---|
Telephone | 0141 4041500 |
Telephone region | Glasgow |
Registered Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 7 other UK companies use this postal address |
5.8m at £0.01 | Alan Dick 51.00% Ordinary |
---|---|
5.6m at £0.01 | Kirstie Robertson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,465 |
Cash | £84,022 |
Current Liabilities | £58,510 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page) |
2 February 2021 | Registered 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 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
12 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
31 May 2019 | Termination of appointment of Alan Dick as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Keith Mackie as a director on 31 May 2019 (2 pages) |
20 February 2019 | Registered 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 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Consolidation of shares on 6 December 2017 (4 pages) |
14 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
14 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Consolidation of shares on 6 December 2017 (4 pages) |
14 December 2017 | Statement by Directors (1 page) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
5 September 2017 | Cessation of Kirstin Suzanne Robertson as a person with significant control on 4 August 2017 (1 page) |
5 September 2017 | Cessation of Kirstin Suzanne Robertson as a person with significant control on 4 August 2017 (1 page) |
5 September 2017 | Notification of The Financial Planning Group Limited as a person with significant control on 4 August 2017 (2 pages) |
5 September 2017 | Cessation of Alan Dick as a person with significant control on 4 August 2017 (1 page) |
5 September 2017 | Notification of The Financial Planning Group Limited as a person with significant control on 4 August 2017 (2 pages) |
5 September 2017 | Cessation of Alan Dick as a person with significant control on 4 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 2 Rubislaw Terrace Aberdeen on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr David Gow as a director on 4 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 2 Rubislaw Terrace Aberdeen on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr David Gow as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Clp Secretaries Limited as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Alexander George Robertson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Alexander George Robertson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Clp Secretaries Limited as a secretary on 4 August 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
16 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
16 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
16 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
13 March 2014 | Director's details changed for Mr Alan Dick on 10 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Alan Dick on 10 March 2014 (2 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Termination of appointment of Angus Dodds as a director (1 page) |
17 December 2010 | Termination of appointment of Angus Dodds as a director (1 page) |
17 December 2010 | Termination of appointment of Angus Dodds as a secretary (1 page) |
17 December 2010 | Termination of appointment of Angus Dodds as a secretary (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Angus Macgranthin Dodds on 18 December 2009 (2 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Angus Macgranthin Dodds on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alan Dick on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alan Dick on 18 December 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Incorporation (16 pages) |