Edinburgh
EH10 4JL
Scotland
Director Name | Mr William Simon Broome |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Raymond John Milne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Alison Crosland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Justin Benedict McLaren |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rockville House Glassford Strathaven Lanarkshire ML10 6TU Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | Sixth Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Website | www.lgbtfinance.com |
---|---|
Telephone | 0800 3345428 |
Telephone region | Freephone |
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
120 at £1 | Louise Sanford 6.00% Ordinary B |
---|---|
100 at £1 | Alison Crosland 5.00% Ordinary B |
100 at £1 | Justin Mclaren 5.00% Ordinary B |
100 at £1 | Raymond Milne 5.00% Ordinary A |
85 at £1 | Curtis Burnett 4.25% Ordinary B |
85 at £1 | Fyfe Burnett 4.25% Ordinary B |
780 at £1 | Arlene Addison 39.00% Ordinary A |
40 at £1 | Jane Sharp 2.00% Ordinary B |
360 at £1 | Peter Burnett 18.00% Ordinary A |
200 at £1 | William Broome 10.00% Ordinary A |
20 at £1 | Ewan Findlay 1.00% Ordinary B |
10 at £1 | Ross Cluley 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£58,024 |
Cash | £9,918 |
Current Liabilities | £77,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
25 April 2017 | Second filing for the appointment of Mr Raymond John Milne as a director (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 June 2012 | Appointment of Alison Crosland as a director (2 pages) |
23 June 2012 | Appointment of Justin Benedict Mclaren as a director (2 pages) |
17 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Appointment of Mr William Simon Broome as a director (2 pages) |
8 May 2012 | Appointment of Mr Raymond John Milne as a director
|
8 May 2012 | Appointment of Mr Raymond John Milne as a director (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 May 2010 | Secretary's details changed for Maxmac Registrations Limited on 2 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Maxmac Registrations Limited on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Appointment of Mrs Arlene Addison as a director (2 pages) |
20 April 2010 | Termination of appointment of Peter Duff as a director (1 page) |
24 March 2010 | Director's details changed for Peter Duff on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Peter Duff on 1 October 2009 (2 pages) |
14 September 2009 | Company name changed lgbt financial services LIMITED\certificate issued on 14/09/09 (2 pages) |
24 February 2009 | Incorporation (18 pages) |