Company NameClarity Independant Financial Advisors Limited
DirectorMax Christie
Company StatusActive
Company NumberSC302467
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Max Christie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowfield Gardens
Edinburgh
Midlothian
EH8 7NS
Scotland
Secretary NameSusan Christie
StatusCurrent
Appointed17 February 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address76 Meadowfield Terrace
Edinburgh
EH8 7NU
Scotland
Director NameMr Alistair George Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Secretary NameMr Alistair George Simpson
NationalityBritish
StatusResigned
Appointed23 June 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Meadowfield Terrace
Edinburgh
EH8 7NU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewealthmanagementedinburgh.co.uk
Telephone0131 6612777
Telephone regionEdinburgh

Location

Registered Address2 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6PX
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston
Address Matches5 other UK companies use this postal address

Shareholders

52 at £1Max Christie
52.00%
Ordinary A
33 at £1Lisa Christie
33.00%
Ordinary B
15 at £1Susan Christie
15.00%
Ordinary A

Financials

Year2014
Net Worth£36,686
Cash£45,688

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Charges

12 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 September 2017Registered office address changed from 9 Wolseley Place Edinburgh EH8 7AD to 2 Craigentinny Avenue Edinburgh Midlothian EH7 6PX on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 9 Wolseley Place Edinburgh EH8 7AD to 2 Craigentinny Avenue Edinburgh Midlothian EH7 6PX on 27 September 2017 (1 page)
22 May 2017Director's details changed for Mr Max Christie on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Max Christie on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
20 November 2013Registration of charge 3024670001 (8 pages)
20 November 2013Registration of charge 3024670001 (8 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2013Change of share class name or designation (2 pages)
2 September 2013Change of share class name or designation (2 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Susan Christie on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Susan Christie on 30 May 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 June 2010Appointment of Susan Christie as a secretary (1 page)
22 June 2010Appointment of Susan Christie as a secretary (1 page)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Alistair Simpson as a secretary (1 page)
21 June 2010Termination of appointment of Alistair Simpson as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 January 2010Amended accounts made up to 30 April 2008 (7 pages)
25 January 2010Amended accounts made up to 30 April 2008 (7 pages)
22 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
20 October 2009Secretary's details changed for Alistair George Simpson on 17 May 2009 (2 pages)
20 October 2009Secretary's details changed for Alistair George Simpson on 17 May 2009 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 5 traprain terrace haddington east lothian EH41 3QD (1 page)
15 May 2009Registered office changed on 15/05/2009 from 5 traprain terrace haddington east lothian EH41 3QD (1 page)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 6 market street haddington EH41 3JL (1 page)
5 October 2007Registered office changed on 05/10/07 from: 6 market street haddington EH41 3JL (1 page)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (9 pages)