Company NameYour Expert Group Holdings Ltd
DirectorDerek Peter McPhail
Company StatusActive
Company NumberSC393839
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Previous NameSecure Financial Management Limited

Business Activity

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

Directors

Director NameMr Derek Peter McPhail
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCraig Brown
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 2012)
RolePara Planner & Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Buchanan
Glasgow
Strathclyde
G1 2JA
Scotland
Director NameMr Robert Nimmo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carrington Dean 4th Floor
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Director NameMrs Shona Virginia Miller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.securefinancialmanagement.co.uk
Email address[email protected]
Telephone0808 1788790
Telephone regionFreephone

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£15,506
Cash£2,194
Current Liabilities£95,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

16 August 2018Delivered on: 23 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Termination of appointment of Peter Christopher Dean as a director on 23 December 2020 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 August 2018Registration of charge SC3938390001, created on 16 August 2018 (5 pages)
19 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
10 April 2018Notification of Your Expert Group Ltd as a person with significant control on 1 April 2018 (2 pages)
10 April 2018Cessation of Derek Peter Mcphail as a person with significant control on 1 April 2018 (1 page)
5 April 2018Appointment of Mr Peter Christopher Dean as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Shona Virginia Miller as a director on 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
30 November 2017Registered office address changed from 89 West George Street Glasgow G2 2BA Scotland to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 89 West George Street Glasgow G2 2BA Scotland to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
23 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West George Street Glasgow G2 2BA on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page)
23 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West George Street Glasgow G2 2BA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West George Street Glasgow G2 2BA on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Derek Peter Mcphail on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West George Street Glasgow G2 2BA on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page)
23 November 2017Director's details changed for Mr Derek Peter Mcphail on 23 November 2017 (2 pages)
2 November 2017Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page)
2 November 2017Cessation of Mary Dean as a person with significant control on 2 November 2017 (1 page)
2 November 2017Change of details for Mr Derek Peter Mcphail as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Cessation of Mary Dean as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page)
2 November 2017Change of details for Mr Derek Peter Mcphail as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Cessation of Peter Christopher Dean as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Peter Christopher Dean as a person with significant control on 2 November 2017 (1 page)
10 October 2017Appointment of Mr Derek Peter Mcphail as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Derek Peter Mcphail as a director on 1 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
26 January 2016Appointment of Mrs Shona Virginia Miller as a director on 23 December 2015 (2 pages)
26 January 2016Registered office address changed from C/O Carrington Dean 4th Floor 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Carrington Dean 4th Floor 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Appointment of Mrs Shona Virginia Miller as a director on 23 December 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Termination of appointment of Robert Nimmo as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Robert Nimmo as a director on 28 May 2015 (1 page)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mr Peter Christopher Dean on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Peter Christopher Dean on 25 February 2013 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Craig Brown as a director (1 page)
13 March 2012Appointment of Mr Robert Nimmo as a director (2 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
13 March 2012Appointment of Mr Robert Nimmo as a director (2 pages)
13 March 2012Termination of appointment of Craig Brown as a director (1 page)
22 November 2011Appointment of Craig Brown as a director (3 pages)
22 November 2011Appointment of Craig Brown as a director (3 pages)
12 October 2011Appointment of Mr Peter Christopher Dean as a director (3 pages)
12 October 2011Appointment of Mr Peter Christopher Dean as a director (3 pages)
16 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
16 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
23 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 February 2011Incorporation (23 pages)
18 February 2011Incorporation (23 pages)