Glasgow
G2 4BL
Scotland
Director Name | Mrs Yvonne McKnight |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(13 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Neil Alexander Campbell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mitre Road Jordanhill Glasgow G14 9PQ Scotland |
Secretary Name | Dr Alison Jean Meechan |
---|---|
Status | Resigned |
Appointed | 09 September 2021(11 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Simon Joseph Cooter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Ankur Goenka |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Website | www.affinitybrokers.co.uk |
---|
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Scott Andrew Meechan 75.19% Ordinary A |
---|---|
7 at £1 | Yvonne Mcknight 5.26% Ordinary C |
26 at £1 | Alison Jean Meechan 19.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102,048 |
Cash | £267,493 |
Current Liabilities | £294,853 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
17 September 2019 | Sub-division of shares on 30 August 2019 (4 pages) |
17 September 2019 | Resolutions
|
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Director's details changed for Mr Scott Andrew Meechan on 30 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Director's details changed for Mr Scott Andrew Meechan on 30 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 September 2016 | Director's details changed for Mr Scott Andrew Meechan on 30 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Scott Andrew Meechan on 30 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 June 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 May 2015 | Director's details changed for Mrs Yvonne Mcknight on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Yvonne Mcknight on 5 May 2015 (2 pages) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Director's details changed for Mrs Yvonne Mcknight on 24 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mrs Yvonne Mcknight on 24 June 2014 (2 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 September 2013 | Director's details changed for Mr Scott Andrew Meechan on 23 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Scott Andrew Meechan on 23 August 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
12 October 2012 | Appointment of Mrs Yvonne Mcknight as a director (2 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mrs Yvonne Mcknight as a director (2 pages) |
25 September 2012 | Memorandum and Articles of Association (15 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
25 September 2012 | Memorandum and Articles of Association (15 pages) |
13 August 2012 | Registered office address changed from 100 Brand Street Glasgow G51 1DG Scotland on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 100 Brand Street Glasgow G51 1DG Scotland on 13 August 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 February 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
1 February 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of Neil Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of Neil Campbell as a director (1 page) |
9 February 2011 | Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page) |
31 August 2010 | Incorporation (23 pages) |
31 August 2010 | Incorporation (23 pages) |