Company NameGiles Financial Solutions Limited
Company StatusDissolved
Company NumberSC298520
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date28 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameDavid Hugh Skinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleIndependent Financial Advisors
Correspondence Address118 Delius House
Symphony Court
Birmingham
B16 8AG
Director NameChristopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleOwner Of General Insurance Bro
Correspondence Address10 Corsehill Park
Ayr
Ayrshire
KA7 2UG
Scotland
Director NameMark Ronald Archibald Wilson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleIFA
Correspondence Address10 2f2 Leslie Place
Edinburgh
Midlothian
EH4 1NG
Scotland
Director NamePeter David Moxon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleFinancial Adviser
Correspondence AddressCherrylawn
4 Valley View
Bewdley
Worcestershire
DY12 2JX
Director NameRichard Thomas Britton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleIndependent Financial Advisers
Correspondence Address7 Bracken Avenue
Loggerheads
Market Drayton
Shropshire
TF9 4RD
Secretary NamePeter David Moxon
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2007)
RoleFinancial Adviser
Correspondence AddressCherrylawn
4 Valley View
Bewdley
Worcestershire
DY12 2JX
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Bealeys Close
Bealeys Lane
Bloxwich
Walsall
WS3 2JP
Director NameAnthony Leonard Clark Stockdale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Oldbury Road
Bridgnorth
Salop
WV16 5EH
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cheadle Drive
Cheadle Hulme
Cheshire
SK8 6SB
Secretary NameKevin Rutter
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2009)
RoleSecretary
Correspondence Address156 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 December 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMiss Pandora Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2013)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBreckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Rsm Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 October 2015Final Gazette dissolved following liquidation (1 page)
28 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Return of final meeting of voluntary winding up (4 pages)
28 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
21 January 2014Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland on 21 January 2014 (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
27 September 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 27 September 2013 (1 page)
24 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
24 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
24 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Termination of appointment of Pandora Sharp as a secretary (1 page)
24 October 2012Resolutions
  • RES13 ‐ 4TH amendment+restatement agreement approved/any act executed shall be binding 16/10/2012
(2 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
8 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2012Memorandum and Articles of Association (4 pages)
23 February 2012Termination of appointment of Russell Mcburnie as a director (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 May 2010Appointment of Mr Christopher Charles Crouch as a director (2 pages)
12 May 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
12 May 2010Appointment of Miss Pandora Sharp as a secretary (1 page)
12 May 2010Registered office address changed from the Merchants Hall 22 Hanover Street Edinburgh Midlothian EH2 2EP on 12 May 2010 (1 page)
20 April 2010Termination of appointment of Anthony Stockdale as a director (1 page)
20 April 2010Termination of appointment of David Bentley as a director (1 page)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
6 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Appointment terminated director john white (1 page)
28 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (4 pages)
9 November 2007Registered office changed on 09/11/07 from: 109 douglas street glasgow G2 4HB (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007New director appointed (4 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
25 June 2007Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Director resigned (1 page)
6 June 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
24 May 2006Ad 11/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
10 March 2006Incorporation (16 pages)