Company NameRavenstone Financial Ltd
Company StatusActive
Company NumberSC321383
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameRavenstone Financial Solutions Limited

Business Activity

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

Directors

Director NameMr Barry Linden Davidson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameArlene Davidson
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleIFA
Correspondence Address23/4 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameMrs Arlene Davidson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleOperations & Compliance Director
Country of ResidenceScotland
Correspondence Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Edward William Pidcock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMr Barry Linden Davidson
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address23/4 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ravenstone.uk.com/
Telephone0131 5587070
Telephone regionEdinburgh

Location

Registered Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,805
Cash£11,087
Current Liabilities£36,264

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

14 May 2020Micro company accounts made up to 30 August 2019 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 August 2018 (4 pages)
10 October 2018Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
21 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 August 2017 (4 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
3 October 2017Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 3 October 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 August 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 August 2013 (4 pages)
21 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
15 June 2012Appointment of Mr Edward William Pidcock as a director (2 pages)
15 June 2012Appointment of Mr Edward William Pidcock as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 30 August 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 30 August 2011 (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mrs Arlene Davidson as a director (2 pages)
3 June 2010Appointment of Mrs Arlene Davidson as a director (2 pages)
3 June 2010Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages)
3 June 2010Termination of appointment of Barry Davidson as a secretary (1 page)
3 June 2010Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages)
3 June 2010Termination of appointment of Barry Davidson as a secretary (1 page)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (3 pages)
11 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 February 2009Total exemption small company accounts made up to 30 August 2008 (4 pages)
14 February 2009Total exemption small company accounts made up to 30 August 2008 (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Nc inc already adjusted 01/08/07 (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Nc inc already adjusted 01/08/07 (2 pages)
22 August 2007New secretary appointed (2 pages)
6 August 2007Ad 01/06/07--------- £ si 14998@1=14998 £ ic 4/15002 (2 pages)
6 August 2007Ad 01/06/07--------- £ si 14998@1=14998 £ ic 4/15002 (2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 2007Accounting reference date extended from 30/04/08 to 30/08/08 (1 page)
16 July 2007Accounting reference date extended from 30/04/08 to 30/08/08 (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (6 pages)
17 April 2007Incorporation (6 pages)