Company NameRussell Gibson Financial Management Limited
Company StatusActive
Company NumberSC333657
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Russell Ball
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMs Gabrielle Beaumont
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Matthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Thomas Gibson Hyslop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address299 Queens Road
Aberdeen
AB15 8DS
Scotland
Director NameMr Alan Russell Ball
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address27 Provost Black Drive
Banchory
Kincardineshire
AB31 4FG
Scotland
Director NameMr Thomas Gibson Hyslop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address299 Queens Road
Aberdeen
AB15 8DS
Scotland
Secretary NameAlan Russell Ball
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Provost Black Drive
Banchory
Kincardineshire
AB31 4FG
Scotland
Secretary NameMrs Sarah Jane Hyslop
StatusResigned
Appointed09 November 2020(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websiterussellgibson.co.uk
Email address[email protected]
Telephone01224 264999
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£93,409
Cash£58,727
Current Liabilities£408,569

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

30 November 2022Delivered on: 2 December 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 July 2010Delivered on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 albert street aberdeen.
Outstanding
10 June 2010Delivered on: 23 June 2010
Persons entitled: Barclays Bank PLC

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

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
13 November 2023Change of details for One Four Nine Wealth Limited as a person with significant control on 7 August 2023 (2 pages)
18 September 2023Appointment of Ms Gabrielle Beaumont as a director on 13 September 2023 (2 pages)
18 September 2023Termination of appointment of George John Zane Hunter as a director on 13 September 2023 (1 page)
6 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
4 April 2023Termination of appointment of Gabrielle Beaumont as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Stuart Stephen Harding as a director on 24 March 2023 (2 pages)
4 April 2023Appointment of Mr George John Zane Hunter as a director on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Matthew Taylor Bugden as a director on 31 March 2023 (1 page)
24 March 2023Termination of appointment of Patrick Joseph Goulding as a director on 24 March 2023 (1 page)
2 December 2022Registration of charge SC3336570003, created on 30 November 2022 (17 pages)
11 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
26 August 2022Appointment of Mr Thomas Gibson Hyslop as a director on 20 July 2022 (2 pages)
23 August 2022Appointment of Alan Russell Ball as a director on 20 July 2022 (2 pages)
25 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2022Memorandum and Articles of Association (12 pages)
25 July 2022Change of share class name or designation (2 pages)
25 July 2022Notification of One Four Nine Wealth Limited as a person with significant control on 20 July 2022 (2 pages)
25 July 2022Particulars of variation of rights attached to shares (2 pages)
22 July 2022Termination of appointment of Alan Russell Ball as a secretary on 20 July 2022 (1 page)
22 July 2022Termination of appointment of Thomas Gibson Hyslop as a director on 20 July 2022 (1 page)
22 July 2022Cessation of Thomas Gibson Hyslop as a person with significant control on 20 July 2022 (1 page)
22 July 2022Cessation of Alan Russell Ball as a person with significant control on 20 July 2022 (1 page)
22 July 2022Termination of appointment of Alan Russell Ball as a director on 20 July 2022 (1 page)
22 July 2022Termination of appointment of Sarah Jane Hyslop as a secretary on 20 July 2022 (1 page)
22 July 2022Appointment of Mr Patrick Joseph Goulding as a director on 20 July 2022 (2 pages)
22 July 2022Appointment of Ms Gabrielle Beaumont as a director on 20 July 2022 (2 pages)
22 July 2022Appointment of Mr Matthew Taylor Bugden as a director on 20 July 2022 (2 pages)
27 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
8 February 2022Cessation of Susan Lesley Lucia Ball as a person with significant control on 3 September 2020 (1 page)
24 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
10 May 2021Appointment of Mrs Sarah Jane Hyslop as a secretary on 9 November 2020 (2 pages)
20 December 2020Cessation of Sarah Jane Hyslop as a person with significant control on 1 July 2018 (1 page)
19 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
9 November 2020Change of details for Mr Thomas Gibson Hyslop as a person with significant control on 1 July 2016 (5 pages)
9 November 2020Change of details for Mr Alan Russell Ball as a person with significant control on 1 July 2016 (5 pages)
5 November 2020Second filing of Confirmation Statement dated 8 November 2018 (9 pages)
5 November 2020Notification of Sarah Jane Hyslop as a person with significant control on 6 April 2016 (2 pages)
5 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 November 2020Notification of Susan Lesley Lucia Ball as a person with significant control on 6 April 2016 (2 pages)
30 October 2020Satisfaction of charge 2 in full (4 pages)
30 October 2020Second filing of the annual return made up to 8 November 2015 (22 pages)
30 October 2020Satisfaction of charge 1 in full (4 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2020
(3 pages)
24 October 2018Change of share class name or designation (2 pages)
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 May 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 24 May 2018 (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 November 201608/11/16 Statement of Capital gbp 400 (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
(6 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/10/2020
(6 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
5 January 2015Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page)
5 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(6 pages)
5 January 2015Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages)
5 January 2015Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page)
5 January 2015Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page)
5 January 2015Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages)
5 January 2015Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages)
5 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(6 pages)
5 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Registered office address changed from 8 Albert Street Aberdeen AB25 1XQ Scotland to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 8 Albert Street Aberdeen AB25 1XQ Scotland to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 400
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 400
(4 pages)
13 March 2014Sub-division of shares on 10 March 2014 (5 pages)
13 March 2014Particulars of variation of rights attached to shares (2 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Particulars of variation of rights attached to shares (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivisions: 2ORD@£1E/a = 20ORD@£0.1E/a, section 175 authorisation 10/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 March 2014Sub-division of shares on 10 March 2014 (5 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivisions: 2ORD@£1E/a = 20ORD@£0.1E/a, section 175 authorisation 10/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 March 2014Change of share class name or designation (2 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 November 2009Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
8 November 2007Incorporation (8 pages)
8 November 2007Incorporation (8 pages)