Company NameD2 Financial Solutions (UK) Limited
DirectorKeith Wilson Dickson
Company StatusActive
Company NumberSC354364
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Keith Wilson Dickson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr David McGinnigle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Derek George Templeton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websited2financialsolutions.com
Telephone0141 5608022
Telephone regionGlasgow

Location

Registered AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

40 at £0.01David Mcginnigle
40.00%
Ordinary
40 at £0.01Derek George Templeton
40.00%
Ordinary
20 at £0.01Keith Dickson
20.00%
Ordinary

Financials

Year2014
Net Worth£67,490
Cash£151,083
Current Liabilities£85,072

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
14 November 2019Termination of appointment of David Mcginnigle as a director on 14 November 2019 (1 page)
14 November 2019Termination of appointment of Derek George Templeton as a director on 14 November 2019 (1 page)
25 July 2019Change of share class name or designation (2 pages)
25 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 303
(5 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Keith Dickson on 15 January 2018 (2 pages)
26 February 2018Director's details changed for Mr Derek George Templeton on 15 January 2018 (2 pages)
26 February 2018Director's details changed for Mr Keith Dickson on 15 January 2018 (2 pages)
26 February 2018Change of details for Mr Derek George Templeton as a person with significant control on 15 January 2018 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 300
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 300
(4 pages)
6 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Director's details changed for Mr David Mcginnigle on 3 February 2016 (2 pages)
6 April 2016Director's details changed for Mr David Mcginnigle on 3 February 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages)
10 February 2015Director's details changed for Mr David Mcginnigle on 3 February 2015 (2 pages)
21 January 2015Registered office address changed from 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages)
18 February 2014Director's details changed for Mr David Mcginnigle on 3 February 2014 (2 pages)
18 February 2014Director's details changed for Keith Dickson on 3 February 2014 (2 pages)
18 February 2014Director's details changed for Keith Dickson on 3 February 2014 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Director's details changed for Keith Dickson on 3 February 2014 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for David Mcginnigle on 3 February 2013 (2 pages)
12 February 2013Director's details changed for David Mcginnigle on 3 February 2013 (2 pages)
12 February 2013Director's details changed for David Mcginnigle on 3 February 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 12 April 2011 (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
30 January 2010Appointment of Keith Dickson as a director (2 pages)
30 January 2010Appointment of Keith Dickson as a director (2 pages)
15 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
15 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
20 May 2009Director appointed david mcginnigle (2 pages)
20 May 2009Director appointed derek templeton (2 pages)
20 May 2009Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Director appointed david mcginnigle (2 pages)
20 May 2009Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Director appointed derek templeton (2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 February 2009Appointment terminated director stephen george mabbott (1 page)
9 February 2009Appointment terminated director stephen george mabbott (1 page)
9 February 2009Appointment terminated secretary brian reid LTD. (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 February 2009Appointment terminated secretary brian reid LTD. (1 page)
3 February 2009Incorporation (18 pages)
3 February 2009Incorporation (18 pages)