Company NameAdvanced Financial Planning Scotland Limited
DirectorJames West Smith
Company StatusActive
Company NumberSC387177
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James West Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys Cross Of Jackston
Inverurie
Aberdeenshire
AB51 8UT
Scotland
Secretary NameTaggart Meil Mathers (Corporation)
StatusCurrent
Appointed18 October 2010(same day as company formation)
Correspondence Address20 Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameMr Simon Timothy Glazier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Lairds Grove
Hatton Of Fintray
Aberdeen
Aberdeenshire
AB21 0JL
Scotland

Contact

Websiteadvancedfp.co.uk
Email address[email protected]
Telephone01467 627911
Telephone regionInverurie

Location

Registered Address20 Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1James West Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,940
Cash£25,085
Current Liabilities£423,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

13 January 2020Delivered on: 21 January 2020
Persons entitled: Openwork Services Limited

Classification: A registered charge
Outstanding
25 March 2011Delivered on: 1 April 2011
Persons entitled: Openwork Services Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details).
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 January 2020Registration of charge SC3871770002, created on 13 January 2020 (22 pages)
10 December 2019Sub-division of shares on 21 November 2019 (4 pages)
10 December 2019Memorandum and Articles of Association (22 pages)
10 December 2019Resolutions
  • RES13 ‐ The 200 ordinary shares of £1.00 each be subdivided into 20000 ordinary shares of £0.01 each. 21/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
22 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2012Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
22 June 2012Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
12 April 2011Termination of appointment of Simon Glazier as a director (2 pages)
12 April 2011Termination of appointment of Simon Glazier as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2010Incorporation (26 pages)
18 October 2010Incorporation (26 pages)