Company NameFrank Irvine Solicitors Ltd
DirectorsFrancis Joseph Irvine and Nicole Valerie Guidi
Company StatusActive
Company NumberSC398218
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Francis Joseph Irvine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCarlton Building 63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMs Nicole Valerie Guidi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCarlton Building 63 Carlton Place
Glasgow
G5 9TW
Scotland

Contact

Websitefrankirvine.com

Location

Registered AddressCarlton Building
63 Carlton Place
Glasgow
G5 9TW
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Francis Joseph Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth-£530,740
Cash£88,991
Current Liabilities£814,360

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
31 May 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 100
(3 pages)
31 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
24 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
4 June 2021Change of details for Mr Francis Joseph Irvine as a person with significant control on 4 June 2021 (2 pages)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
23 March 2020Appointment of Ms Nicole Valerie Guidi as a director on 23 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Francis Joseph Irvine on 5 March 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 November 2017Amended total exemption full accounts made up to 31 May 2017 (11 pages)
23 November 2017Amended total exemption full accounts made up to 31 May 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (18 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (18 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 March 2017Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HJ to Carlton Building 63 Carlton Place Glasgow G5 9TW on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HJ to Carlton Building 63 Carlton Place Glasgow G5 9TW on 30 March 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
11 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
11 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
26 April 2011Registered office address changed from 36 Grenville Drive Cambuslang Glasgow G72 8DP United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 36 Grenville Drive Cambuslang Glasgow G72 8DP United Kingdom on 26 April 2011 (1 page)
21 April 2011Incorporation (26 pages)
21 April 2011Incorporation (26 pages)