Company NameFinance Expert Ltd
DirectorRyan Iqvir Singh Sandhu
Company StatusActive
Company NumberSC385401
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

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

Director

Director NameRyan Iqvir Singh Sandhu
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressVictoria House 78 Victoria Road
Suite 1, Level One
Glasgow
G42 7AA
Scotland

Contact

Websitewww.financeexpertltd.co.uk

Location

Registered Address1255 Cathcart Road
Glasgow
G42 9HA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

100 at £1Iqvir Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,009
Cash£245
Current Liabilities£708

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 Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
27 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Victoria House 78 Victoria Road Suite 1, Level One Glasgow G42 7AA to 1255 Cathcart Road Glasgow G42 9HA on 29 July 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
12 December 2016Registered office address changed from , Cooperage Building, Suite 5 674 Pollokshaws Road, Glasgow, G41 2QE to Victoria House 78 Victoria Road Suite 1, Level One Glasgow G42 7AA on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Iqvir Singh Sandhu on 4 February 2016 (3 pages)
12 December 2016Director's details changed for Iqvir Singh Sandhu on 4 February 2016 (3 pages)
12 December 2016Registered office address changed from , Cooperage Building, Suite 5 674 Pollokshaws Road, Glasgow, G41 2QE to Victoria House 78 Victoria Road Suite 1, Level One Glasgow G42 7AA on 12 December 2016 (2 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
11 June 2013Director's details changed for Iqvir Singh Sandhu on 1 October 2011 (2 pages)
11 June 2013Director's details changed for Iqvir Singh Sandhu on 1 October 2011 (2 pages)
11 June 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
11 June 2013Director's details changed for Iqvir Singh Sandhu on 1 October 2011 (2 pages)
22 April 2013Registered office address changed from , 48 Harris Close, Newton Mearns, Glasgow, G77 6TU, United Kingdom on 22 April 2013 (4 pages)
22 April 2013Registered office address changed from 48 Harris Close Newton Mearns Glasgow G77 6TU United Kingdom on 22 April 2013 (4 pages)
22 April 2013Registered office address changed from , 48 Harris Close, Newton Mearns, Glasgow, G77 6TU, United Kingdom on 22 April 2013 (4 pages)
21 November 2012Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, Lanarkshire, G11 6AA, Scotland on 21 November 2012 (1 page)
21 November 2012Director's details changed for Iqvir Singh Sandhu on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Iqvir Singh Sandhu on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Iqvir Singh Sandhu on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA Scotland on 21 November 2012 (1 page)
21 November 2012Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, Lanarkshire, G11 6AA, Scotland on 21 November 2012 (1 page)
21 November 2012Director's details changed for Iqvir Singh Sandhu on 21 November 2012 (2 pages)
31 July 2012Amended accounts made up to 30 September 2011 (5 pages)
31 July 2012Amended accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)