Glasgow
G1 2PT
Scotland
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Peter Graham Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Maria Saunders |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rosedale Drive Baillieston Glasgow G69 7NP Scotland |
Director Name | Mr David James McFetridge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 316 Battlefield Road Glasgow G42 9JD Scotland |
Secretary Name | Mr David James McFetridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Monreith Road Glasgow G43 2NY Scotland |
Secretary Name | Caroline O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Mondreith Road Glasgow G43 2NY Scotland |
Secretary Name | Christina McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 January 2017) |
Role | Company Director |
Correspondence Address | 0/2 32 Cartside Street Glasgow G42 9TF Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Angela Welsh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Telephone | 0141 4119191 |
---|---|
Telephone region | Glasgow |
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David James Mcfetridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,090 |
Cash | £186,213 |
Current Liabilities | £24,226 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Mr David James Mcfetridge on 9 June 2017 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 January 2018 | Termination of appointment of Christina Mcewan as a secretary on 9 January 2017 (1 page) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 June 2009 | Secretary appointed christina mcewan (2 pages) |
15 June 2009 | Appointment terminated secretary caroline o'toole (1 page) |
15 June 2009 | Secretary appointed christina mcewan (2 pages) |
15 June 2009 | Appointment terminated secretary caroline o'toole (1 page) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
28 June 2006 | Company name changed intelligent financial planning ( scotland) LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed intelligent financial planning ( scotland) LIMITED\certificate issued on 28/06/06 (2 pages) |
15 June 2006 | Incorporation (17 pages) |
15 June 2006 | Incorporation (17 pages) |