Company NameAffinity Brokers Limited
Company StatusActive
Company NumberSC384486
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Andrew Meechan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMrs Yvonne McKnight
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(13 years, 7 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Neil Alexander Campbell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address123 Mitre Road
Jordanhill
Glasgow
G14 9PQ
Scotland
Secretary NameDr Alison Jean Meechan
StatusResigned
Appointed09 September 2021(11 years after company formation)
Appointment Duration1 year (resigned 30 September 2022)
RoleCompany Director
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Simon Joseph Cooter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(12 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameAnkur Goenka
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Contact

Websitewww.affinitybrokers.co.uk

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Scott Andrew Meechan
75.19%
Ordinary A
7 at £1Yvonne Mcknight
5.26%
Ordinary C
26 at £1Alison Jean Meechan
19.55%
Ordinary B

Financials

Year2014
Net Worth£102,048
Cash£267,493
Current Liabilities£294,853

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

2 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
17 September 2019Sub-division of shares on 30 August 2019 (4 pages)
17 September 2019Resolutions
  • RES13 ‐ Shares sub-divided 30/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Director's details changed for Mr Scott Andrew Meechan on 30 August 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Director's details changed for Mr Scott Andrew Meechan on 30 August 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 September 2016Director's details changed for Mr Scott Andrew Meechan on 30 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Scott Andrew Meechan on 30 August 2016 (2 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 June 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 133
(5 pages)
9 June 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 133
(5 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 May 2015Director's details changed for Mrs Yvonne Mcknight on 5 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Yvonne Mcknight on 5 May 2015 (2 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 133
(5 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 133
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 June 2014Director's details changed for Mrs Yvonne Mcknight on 24 June 2014 (2 pages)
26 June 2014Director's details changed for Mrs Yvonne Mcknight on 24 June 2014 (2 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 133
(5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 133
(5 pages)
3 September 2013Director's details changed for Mr Scott Andrew Meechan on 23 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Scott Andrew Meechan on 23 August 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 October 2012Appointment of Mrs Yvonne Mcknight as a director (2 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mrs Yvonne Mcknight as a director (2 pages)
25 September 2012Memorandum and Articles of Association (15 pages)
25 September 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 133
(4 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 133
(4 pages)
25 September 2012Memorandum and Articles of Association (15 pages)
13 August 2012Registered office address changed from 100 Brand Street Glasgow G51 1DG Scotland on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 100 Brand Street Glasgow G51 1DG Scotland on 13 August 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 February 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
1 February 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of Neil Campbell as a director (1 page)
23 February 2011Termination of appointment of Neil Campbell as a director (1 page)
9 February 2011Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland on 9 February 2011 (1 page)
31 August 2010Incorporation (23 pages)
31 August 2010Incorporation (23 pages)