Company NameFocus Financial Management Limited
Company StatusDissolved
Company NumberSC437181
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2023)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr John Francis Docherty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 416 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Kevin Gilchrist
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerryhill Lodge 2 Old Greenock Road
Langbank
PA14 6YQ
Scotland
Director NameMrs Heather Isobel Gilchrist
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 416 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameEilidh Mirin Gilchrist
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(6 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 416 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websiteifa-glasgow.com

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Francis Docherty
50.00%
Ordinary
1 at £1Kevin Gilchrist
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
23 July 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
19 July 2019Notification of Intelligent Capital Holdings Limited as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Termination of appointment of Eilidh Mirin Gilchrist as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mr Thomas David Bremner as a director on 18 July 2019 (2 pages)
19 July 2019Termination of appointment of Heather Isobel Gilchrist as a director on 18 July 2019 (1 page)
19 July 2019Registered office address changed from Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 19 July 2019 (1 page)
19 July 2019Appointment of Mr Alan Graeme Manson as a director on 18 July 2019 (2 pages)
19 July 2019Cessation of Heather Isobel Gilchrist as a person with significant control on 18 July 2019 (1 page)
8 July 2019Appointment of Eilidh Mirin Gilchrist as a director on 4 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
27 November 2018Notification of Heather Isobel Gilchrist as a person with significant control on 15 August 2018 (2 pages)
19 November 2018Cessation of Kevin Gilchrist as a person with significant control on 28 July 2018 (1 page)
23 August 2018Appointment of Mrs Heather Isobel Gilchrist as a director on 15 August 2018 (2 pages)
23 August 2018Termination of appointment of Kevin Gilchrist as a director on 28 July 2018 (1 page)
8 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page)
27 January 2016Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 22 November 2013 (1 page)
21 November 2013Director's details changed for Mr John Francis Docherty on 8 October 2013 (2 pages)
21 November 2013Director's details changed for Mr John Francis Docherty on 8 October 2013 (2 pages)
27 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)