Glasgow
G2 2BA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Craig Brown |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 March 2012) |
Role | Para Planner & Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Buchanan Glasgow Strathclyde G1 2JA Scotland |
Director Name | Mr Robert Nimmo |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carrington Dean 4th Floor 135 Buchanan Street Glasgow G1 2JA Scotland |
Director Name | Mrs Shona Virginia Miller |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Peter Christopher Dean |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.securefinancialmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1788790 |
Telephone region | Freephone |
Registered Address | 89 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,506 |
Cash | £2,194 |
Current Liabilities | £95,975 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 December 2020 | Termination of appointment of Peter Christopher Dean as a director on 23 December 2020 (1 page) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 August 2018 | Registration of charge SC3938390001, created on 16 August 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
10 April 2018 | Notification of Your Expert Group Ltd as a person with significant control on 1 April 2018 (2 pages) |
10 April 2018 | Cessation of Derek Peter Mcphail as a person with significant control on 1 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Peter Christopher Dean as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Shona Virginia Miller as a director on 31 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Derek Peter Mcphail on 23 November 2017 (2 pages) |
23 November 2017 | Registered 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 2017 | Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Derek Peter Mcphail on 23 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Mary Dean as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Change of details for Mr Derek Peter Mcphail as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Mary Dean as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Christopher Dean as a director on 2 November 2017 (1 page) |
2 November 2017 | Change of details for Mr Derek Peter Mcphail as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Peter Christopher Dean as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Peter Christopher Dean as a person with significant control on 2 November 2017 (1 page) |
10 October 2017 | Appointment of Mr Derek Peter Mcphail as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Derek Peter Mcphail as a director on 1 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 January 2016 | Appointment of Mrs Shona Virginia Miller as a director on 23 December 2015 (2 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Shona Virginia Miller as a director on 23 December 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Termination of appointment of Robert Nimmo as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Robert Nimmo as a director on 28 May 2015 (1 page) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mr Peter Christopher Dean on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Peter Christopher Dean on 25 February 2013 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Craig Brown as a director (1 page) |
13 March 2012 | Appointment of Mr Robert Nimmo as a director (2 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Appointment of Mr Robert Nimmo as a director (2 pages) |
13 March 2012 | Termination of appointment of Craig Brown as a director (1 page) |
22 November 2011 | Appointment of Craig Brown as a director (3 pages) |
22 November 2011 | Appointment of Craig Brown as a director (3 pages) |
12 October 2011 | Appointment of Mr Peter Christopher Dean as a director (3 pages) |
12 October 2011 | Appointment of Mr Peter Christopher Dean as a director (3 pages) |
16 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
16 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
23 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
23 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 February 2011 | Incorporation (23 pages) |
18 February 2011 | Incorporation (23 pages) |