Company NameFirst Financial Consulting Ltd.
Company StatusActive
Company NumberSC304033
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NameIntelligent Financial Planning (Scotland) Limited

Business Activity

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

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(17 years, 10 months after company formation)
Appointment Duration1 week, 4 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Peter Graham Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(17 years, 10 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMaria Saunders
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Rosedale Drive
Baillieston
Glasgow
G69 7NP
Scotland
Director NameMr David James McFetridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address316 Battlefield Road
Glasgow
G42 9JD
Scotland
Secretary NameMr David James McFetridge
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Monreith Road
Glasgow
G43 2NY
Scotland
Secretary NameCaroline O'Toole
NationalityIrish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Mondreith Road
Glasgow
G43 2NY
Scotland
Secretary NameChristina McEwan
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2017)
RoleCompany Director
Correspondence Address0/2 32 Cartside Street
Glasgow
G42 9TF
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameAngela Welsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland

Contact

Telephone0141 4119191
Telephone regionGlasgow

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David James Mcfetridge
100.00%
Ordinary

Financials

Year2014
Net Worth£200,090
Cash£186,213
Current Liabilities£24,226

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

1 December 2022Delivered on: 9 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
2 May 2019Director's details changed for Mr David James Mcfetridge on 9 June 2017 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 January 2018Termination of appointment of Christina Mcewan as a secretary on 9 January 2017 (1 page)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Secretary appointed christina mcewan (2 pages)
15 June 2009Appointment terminated secretary caroline o'toole (1 page)
15 June 2009Secretary appointed christina mcewan (2 pages)
15 June 2009Appointment terminated secretary caroline o'toole (1 page)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
28 June 2006Company name changed intelligent financial planning ( scotland) LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed intelligent financial planning ( scotland) LIMITED\certificate issued on 28/06/06 (2 pages)
15 June 2006Incorporation (17 pages)
15 June 2006Incorporation (17 pages)