Company NameLoch Fyne Financial Management Limited
Company StatusActive
Company NumberSC390114
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas John McIntyre
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingshill Park Venture Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr David Gow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park Venture Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park Venture Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Keith Mackie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingshill Park Venture Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMrs Margaret Phyllis Stewart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2021)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Secretary NameSusan McIntyre
StatusResigned
Appointed01 May 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland

Contact

Websitelochfynefinancial.com
Telephone0141 2256272
Telephone regionGlasgow

Location

Registered Address4 Kingshill Park Venture Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

500 at £1Ian G.d Scott
5.00%
Ordinary B
4.2k at £1Douglas Mcintyre
41.60%
Ordinary A
4k at £1Susan Mcintyre
39.90%
Ordinary A
350 at £1Lisa Hodgson
3.50%
Ordinary B
1000 at £1Margaret Stewart
10.00%
Ordinary B

Financials

Year2014
Net Worth£70,762
Cash£134,604
Current Liabilities£73,915

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

2 June 2021Delivered on: 11 June 2021
Persons entitled: Vertus Capital SPV1 Limited, the Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

6 November 2023Satisfaction of charge SC3901140001 in full (1 page)
28 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
6 June 2023Termination of appointment of Douglas John Mcintyre as a director on 31 May 2023 (1 page)
17 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 November 2022Appointment of Mr Keith Mackie as a director on 18 July 2022 (2 pages)
18 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
18 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
25 November 2021Previous accounting period shortened from 31 May 2022 to 31 October 2021 (1 page)
25 October 2021Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page)
25 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
11 June 2021Registration of charge SC3901140001, created on 2 June 2021 (21 pages)
7 June 2021Sub-division of shares on 31 May 2021 (6 pages)
4 June 2021Particulars of variation of rights attached to shares (2 pages)
4 June 2021Change of share class name or designation (2 pages)
3 June 2021Memorandum and Articles of Association (8 pages)
3 June 2021Resolutions
  • RES13 ‐ 1850 b ordinary of £1.00 each be subdivided into 3700 b ordinary shares of £0.50 31/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2021Director's details changed for Mr Alexander George Robertson on 2 June 2021 (2 pages)
2 June 2021Appointment of Mr Alexander George Robertson as a director on 31 May 2021 (2 pages)
2 June 2021Notification of The Financial Planning Group Limited as a person with significant control on 31 May 2021 (2 pages)
2 June 2021Director's details changed for Mr David Gow on 2 June 2021 (2 pages)
2 June 2021Termination of appointment of Susan Mcintyre as a secretary on 31 May 2021 (1 page)
2 June 2021Cessation of Susan Mcintyre as a person with significant control on 31 May 2021 (1 page)
2 June 2021Appointment of Mr David Gow as a director on 31 May 2021 (2 pages)
2 June 2021Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to 4 Kingshill Park Venture Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2 June 2021 (1 page)
2 June 2021Termination of appointment of Margaret Phyllis Stewart as a director on 31 May 2021 (1 page)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 March 2020Particulars of variation of rights attached to shares (2 pages)
9 March 2020Particulars of variation of rights attached to shares (2 pages)
9 March 2020Second filing of Confirmation Statement dated 08/12/2016 (9 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2020Change of share class name or designation (2 pages)
9 March 2020Second filing of the annual return made up to 8 December 2011 (22 pages)
9 March 2020Change of share class name or designation (3 pages)
9 March 2020Second filing of the annual return made up to 8 December 2015 (24 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 November 2018Appointment of Susan Mcintyre as a secretary on 1 May 2017 (2 pages)
20 August 2018Change of details for Mrs Susan Mcintyre as a person with significant control on 1 July 2016 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 January 2018Confirmation statement made on 8 December 2017 with updates (6 pages)
18 January 2018Cessation of Douglas John Mcintyre as a person with significant control on 1 July 2016 (1 page)
6 February 2017Particulars of variation of rights attached to shares (3 pages)
6 February 2017Particulars of variation of rights attached to shares (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 12/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 12/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2017Sub-division of shares on 12 July 2015 (6 pages)
23 January 2017Sub-division of shares on 12 July 2015 (6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2020
(6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
17 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,000
(4 pages)
17 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/03/2020
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 February 2015Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages)
23 February 2015Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
23 February 2015Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Appointment of Mrs Margaret Phyllis Stewart as a director (2 pages)
1 July 2014Appointment of Mrs Margaret Phyllis Stewart as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/03/2020
(3 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
24 August 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
24 August 2011Registered office address changed from Graham & Co (Accountants) Limited 78 Dumbarton Road Clydebank Glasgow G81 1UG on 24 August 2011 (1 page)
24 August 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
24 August 2011Registered office address changed from Graham & Co (Accountants) Limited 78 Dumbarton Road Clydebank Glasgow G81 1UG on 24 August 2011 (1 page)
8 December 2010Incorporation (39 pages)
8 December 2010Incorporation (39 pages)