Company NameProfessional Financial Planners Limited
Company StatusActive
Company NumberSC327610
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Norman Murray Craik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Anthony John Harvie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameMr David Norman Murray Craik
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Carron Anne Craik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 months, 4 weeks after company formation)
Appointment Duration15 years, 12 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Annette Stevenson Harvie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 months, 4 weeks after company formation)
Appointment Duration15 years, 12 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland

Contact

Websiteoptima-fs.co.uk
Telephone01224 587582
Telephone regionAberdeen

Location

Registered Address2 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

416.8k at £1Anthony John Harvie
37.51%
Ordinary C
416.7k at £1David Norman Murray Craik
37.51%
Ordinary A
138.8k at £1Annette Stevenson Harvie
12.49%
Ordinary D
138.8k at £1Carron Anne Craik
12.49%
Ordinary B

Financials

Year2014
Net Worth£1,609,225
Cash£136,774
Current Liabilities£154,204

Accounts

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

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

26 August 2008Delivered on: 4 September 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,111,000
(6 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,111,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,111,000
(6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,111,000
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Director's details changed for Anthony John Harvie on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
28 July 2011Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
28 July 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
28 July 2011Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages)
28 July 2011Director's details changed for Mrs Annette Stevenson Harvie on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages)
28 July 2011Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Mrs Annette Stevenson Harvie on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
28 July 2011Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page)
28 July 2011Director's details changed for Anthony John Harvie on 28 July 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Annette Stevenson Harvie on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Carron Anne Craik on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Annette Stevenson Harvie on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Carron Anne Craik on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 11/07/09; full list of members (5 pages)
28 July 2009Return made up to 11/07/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
5 June 2008Director appointed annette stevenson harvie (2 pages)
5 June 2008Director appointed carron anne craik (2 pages)
5 June 2008Director appointed carron anne craik (2 pages)
5 June 2008Director appointed annette stevenson harvie (2 pages)
7 May 2008Ad 28/04/08\gbp si 555000@1=555000\gbp ic 556000/1111000\ (2 pages)
7 May 2008Ad 28/04/08\gbp si 555000@1=555000\gbp ic 556000/1111000\ (2 pages)
16 April 2008Ad 04/04/08\gbp si 555000@1=555000\gbp ic 1000/556000\ (2 pages)
16 April 2008Ad 04/04/08\gbp si 555000@1=555000\gbp ic 1000/556000\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
10 April 2008Gbp nc 1000/5399\27/03/08 (2 pages)
10 April 2008Gbp nc 1000/5399\27/03/08 (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
11 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)