Company NameKOMO Financial Ltd
DirectorStephen Francis Smyth
Company StatusActive
Company NumberSC341994
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Previous NameD2 Financial Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Francis Smyth
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Old Parr Wynd
Kilmarnock
KA3 1UU
Scotland
Director NameMr Dennis Andrew McNaughton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address18 Dee Path
Holytown
Lanarkshire
ML1 4SX
Scotland
Director NameMr David Alexander Murray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address11 Kilmore Grove
Coatbridge
Lanarkshire
ML5 5JU
Scotland
Director NameMr Dennis Andrew McNaughton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2010(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2017)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address62 Dundrennan Drive
Chapelhall
Airdrie
ML6 8GT
Scotland
Director NameMr Donald Campbell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 West Portland Street
Troon
KA10 6AB
Scotland
Director NameMr Sean Doyle
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 West Portland Street
Troon
KA10 6AB
Scotland

Contact

Websited2financial.co.uk

Location

Registered Address53 Old Parr Wynd
Kilmarnock
KA3 1UU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dennis Mcnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,950
Cash£7,828
Current Liabilities£6,151

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

26 November 2020Change of details for Mr Stephen Francis Smyth as a person with significant control on 1 October 2020 (2 pages)
25 November 2020Change of details for Mr Stephen Francis Smyth as a person with significant control on 1 October 2020 (2 pages)
27 October 2020Compulsory strike-off action has been discontinued (1 page)
26 October 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 January 2020Registered office address changed from 29 West Portland Street Troon KA10 6AB Scotland to Office E200 Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 7 January 2020 (1 page)
16 October 2019Cessation of Donald Campbell as a person with significant control on 4 October 2019 (1 page)
16 October 2019Cessation of Sean Doyle as a person with significant control on 4 October 2019 (1 page)
16 October 2019Termination of appointment of Donald Campbell as a director on 4 October 2019 (1 page)
16 October 2019Termination of appointment of Sean Doyle as a director on 4 October 2019 (1 page)
10 May 2019Change of details for Mr Stephen Francis Smyth as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Notification of Sean Doyle as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Sean Doyle as a director on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
5 March 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 October 2018Notification of Donald Campbell as a person with significant control on 19 June 2018 (2 pages)
2 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
14 September 2018Registered office address changed from 16 Robertson Street Glasgow G2 8DS Scotland to 29 West Portland Street Troon KA10 6AB on 14 September 2018 (1 page)
19 June 2018Appointment of Mr Donald Campbell as a director on 19 June 2018 (2 pages)
20 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 October 2017Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA to 16 Robertson Street Glasgow G2 8DS on 15 October 2017 (1 page)
15 October 2017Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA to 16 Robertson Street Glasgow G2 8DS on 15 October 2017 (1 page)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
3 August 2017Cessation of Denis Andrew Mcnaughton as a person with significant control on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Stephen Francis Smyth as a director on 3 August 2017 (2 pages)
3 August 2017Cessation of Denis Andrew Mcnaughton as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Stephen Francis Smyth as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Denis Andrew Mcnaughton as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Denis Andrew Mcnaughton as a director on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Stephen Francis Smyth as a director on 3 August 2017 (2 pages)
3 August 2017Notification of Stephen Francis Smyth as a person with significant control on 3 August 2017 (2 pages)
7 June 2017Director's details changed for Mr Dennis Andrew Mcnaughton on 30 April 2010 (2 pages)
7 June 2017Director's details changed for Mr Dennis Andrew Mcnaughton on 30 April 2010 (2 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr Dennis Andrew Mcnaughton on 10 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Dennis Andrew Mcnaughton on 10 May 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Director's details changed for Mr Dennis Andrew Mcnaughton on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Dennis Andrew Mcnaughton on 21 May 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 October 2012Termination of appointment of David Murray as a director (1 page)
3 October 2012Termination of appointment of David Murray as a director (1 page)
28 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 August 2011Director's details changed for Mr Dennis Andrew Mcnaughton on 27 April 2011 (2 pages)
9 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mr Dennis Andrew Mcnaughton on 27 April 2011 (2 pages)
9 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Director's details changed for Mr David Alexander Murray on 27 April 2010 (2 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr David Alexander Murray on 27 April 2010 (2 pages)
11 May 2010Appointment of Denis Andrew Mcnaughton as a director (3 pages)
11 May 2010Appointment of Denis Andrew Mcnaughton as a director (3 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Appointment terminated director dennis mcnaughton (1 page)
15 September 2009Appointment terminated director dennis mcnaughton (1 page)
7 August 2009Registered office changed on 07/08/2009 from 100 stirling street airdrie lanarkshire ML6 0AS (1 page)
7 August 2009Registered office changed on 07/08/2009 from 100 stirling street airdrie lanarkshire ML6 0AS (1 page)
31 July 2009Return made up to 28/04/09; full list of members (3 pages)
31 July 2009Return made up to 28/04/09; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 stewarton street wishaw lanarkshire ML2 8AN scotland (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2 stewarton street wishaw lanarkshire ML2 8AN scotland (1 page)
28 April 2008Incorporation (9 pages)
28 April 2008Incorporation (9 pages)