Company NameFinance Assistance Ltd
DirectorAnne McKay
Company StatusActive
Company NumberSC447571
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne McKay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Director NameMarie Murphy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUpper Floor Comac House
2 Coddington Crescent
Eurocentral
Lanarkshire
ML1 4YF
Scotland
Director NameMr Daniel Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUpper Floor Comac House
2 Coddington Crescent
Eurocentral
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Anne Mckay
50.00%
Ordinary
2 at £1Marie Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£919
Cash£13,205
Current Liabilities£28,005

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

15 April 2024Confirmation statement made on 15 April 2024 with no updates (3 pages)
6 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page)
8 May 2016Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page)
8 May 2016Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page)
8 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(3 pages)
8 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(3 pages)
6 May 2016Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 April 2015Registered office address changed from Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 April 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(3 pages)
16 April 2015Registered office address changed from Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 April 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
19 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(3 pages)
4 April 2014Termination of appointment of Ewan Mckay as a director (1 page)
4 April 2014Termination of appointment of Daniel Murphy as a director (1 page)
4 April 2014Termination of appointment of Daniel Murphy as a director (1 page)
4 April 2014Termination of appointment of Ewan Mckay as a director (1 page)
17 April 2013Appointment of Mr Ewan Mckay as a director (2 pages)
17 April 2013Appointment of Mr Daniel Murphy as a director (2 pages)
17 April 2013Appointment of Mr Daniel Murphy as a director (2 pages)
17 April 2013Appointment of Mr Ewan Mckay as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)