Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr David Gow |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Keith Mackie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mrs Margaret Phyllis Stewart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2021) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Secretary Name | Susan McIntyre |
---|---|
Status | Resigned |
Appointed | 01 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Website | lochfynefinancial.com |
---|---|
Telephone | 0141 2256272 |
Telephone region | Glasgow |
Registered Address | 4 Kingshill Park Venture Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
500 at £1 | Ian G.d Scott 5.00% Ordinary B |
---|---|
4.2k at £1 | Douglas Mcintyre 41.60% Ordinary A |
4k at £1 | Susan Mcintyre 39.90% Ordinary A |
350 at £1 | Lisa Hodgson 3.50% Ordinary B |
1000 at £1 | Margaret Stewart 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,762 |
Cash | £134,604 |
Current Liabilities | £73,915 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
2 June 2021 | Delivered 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 |
---|
6 November 2023 | Satisfaction of charge SC3901140001 in full (1 page) |
---|---|
28 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
6 June 2023 | Termination of appointment of Douglas John Mcintyre as a director on 31 May 2023 (1 page) |
17 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
22 November 2022 | Appointment of Mr Keith Mackie as a director on 18 July 2022 (2 pages) |
18 July 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
18 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
25 November 2021 | Previous accounting period shortened from 31 May 2022 to 31 October 2021 (1 page) |
25 October 2021 | Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 June 2021 | Registration of charge SC3901140001, created on 2 June 2021 (21 pages) |
7 June 2021 | Sub-division of shares on 31 May 2021 (6 pages) |
4 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2021 | Change of share class name or designation (2 pages) |
3 June 2021 | Memorandum and Articles of Association (8 pages) |
3 June 2021 | Resolutions
|
2 June 2021 | Director's details changed for Mr Alexander George Robertson on 2 June 2021 (2 pages) |
2 June 2021 | Appointment of Mr Alexander George Robertson as a director on 31 May 2021 (2 pages) |
2 June 2021 | Notification of The Financial Planning Group Limited as a person with significant control on 31 May 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr David Gow on 2 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Susan Mcintyre as a secretary on 31 May 2021 (1 page) |
2 June 2021 | Cessation of Susan Mcintyre as a person with significant control on 31 May 2021 (1 page) |
2 June 2021 | Appointment of Mr David Gow as a director on 31 May 2021 (2 pages) |
2 June 2021 | Registered 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 2021 | Termination of appointment of Margaret Phyllis Stewart as a director on 31 May 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2020 | Second filing of Confirmation Statement dated 08/12/2016 (9 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Resolutions
|
9 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Second filing of the annual return made up to 8 December 2011 (22 pages) |
9 March 2020 | Change of share class name or designation (3 pages) |
9 March 2020 | Second filing of the annual return made up to 8 December 2015 (24 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
15 November 2018 | Appointment of Susan Mcintyre as a secretary on 1 May 2017 (2 pages) |
20 August 2018 | Change of details for Mrs Susan Mcintyre as a person with significant control on 1 July 2016 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
18 January 2018 | Cessation of Douglas John Mcintyre as a person with significant control on 1 July 2016 (1 page) |
6 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
23 January 2017 | Sub-division of shares on 12 July 2015 (6 pages) |
23 January 2017 | Sub-division of shares on 12 July 2015 (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
17 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 February 2015 | Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mrs Margaret Phyllis Stewart on 8 December 2014 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Appointment of Mrs Margaret Phyllis Stewart as a director (2 pages) |
1 July 2014 | Appointment of Mrs Margaret Phyllis Stewart as a director (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
24 August 2011 | Registered office address changed from Graham & Co (Accountants) Limited 78 Dumbarton Road Clydebank Glasgow G81 1UG on 24 August 2011 (1 page) |
24 August 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
24 August 2011 | Registered office address changed from Graham & Co (Accountants) Limited 78 Dumbarton Road Clydebank Glasgow G81 1UG on 24 August 2011 (1 page) |
8 December 2010 | Incorporation (39 pages) |
8 December 2010 | Incorporation (39 pages) |