Company NameLGBT Finance Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC355522
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Previous NameLGBT Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Arlene Addison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leamington Terrace
Edinburgh
EH10 4JL
Scotland
Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Raymond John Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameAlison Crosland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameJustin Benedict McLaren
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRockville House
Glassford
Strathaven
Lanarkshire
ML10 6TU
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence AddressSixth Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland

Contact

Websitewww.lgbtfinance.com
Telephone0800 3345428
Telephone regionFreephone

Location

Registered AddressC/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Louise Sanford
6.00%
Ordinary B
100 at £1Alison Crosland
5.00%
Ordinary B
100 at £1Justin Mclaren
5.00%
Ordinary B
100 at £1Raymond Milne
5.00%
Ordinary A
85 at £1Curtis Burnett
4.25%
Ordinary B
85 at £1Fyfe Burnett
4.25%
Ordinary B
780 at £1Arlene Addison
39.00%
Ordinary A
40 at £1Jane Sharp
2.00%
Ordinary B
360 at £1Peter Burnett
18.00%
Ordinary A
200 at £1William Broome
10.00%
Ordinary A
20 at £1Ewan Findlay
1.00%
Ordinary B
10 at £1Ross Cluley
0.50%
Ordinary B

Financials

Year2014
Net Worth-£58,024
Cash£9,918
Current Liabilities£77,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Second filing for the appointment of Mr Raymond John Milne as a director (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
18 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 June 2012Appointment of Alison Crosland as a director (2 pages)
23 June 2012Appointment of Justin Benedict Mclaren as a director (2 pages)
17 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 19,999.00
(4 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2012Change of share class name or designation (2 pages)
8 May 2012Appointment of Mr William Simon Broome as a director (2 pages)
8 May 2012Appointment of Mr Raymond John Milne as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2017
(2 pages)
8 May 2012Appointment of Mr Raymond John Milne as a director (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 May 2010Secretary's details changed for Maxmac Registrations Limited on 2 October 2009 (2 pages)
5 May 2010Secretary's details changed for Maxmac Registrations Limited on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 April 2010Appointment of Mrs Arlene Addison as a director (2 pages)
20 April 2010Termination of appointment of Peter Duff as a director (1 page)
24 March 2010Director's details changed for Peter Duff on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Peter Duff on 1 October 2009 (2 pages)
14 September 2009Company name changed lgbt financial services LIMITED\certificate issued on 14/09/09 (2 pages)
24 February 2009Incorporation (18 pages)