Company NameDalbeath Financial Planning Ltd
DirectorsWendy Cochran and Matthew John Harris
Company StatusActive
Company NumberSC450460
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Previous NameWendy Cochran Ifa Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Wendy Cochran
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Matthew John Harris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Contact

Websitewww.dalbeath.co.uk/
Email address[email protected]
Telephone01383 513641
Telephone regionDunfermline

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Matthew John Harris
50.00%
Ordinary
50 at £1Wendy Cochran
50.00%
Ordinary

Financials

Year2014
Net Worth£81,635
Current Liabilities£16,661

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
2 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
12 August 2022Change of share class name or designation (2 pages)
12 August 2022Particulars of variation of rights attached to shares (2 pages)
12 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2022Memorandum and Articles of Association (12 pages)
5 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
31 May 2019Notification of Matthew Harris as a person with significant control on 1 May 2017 (2 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 July 2018Director's details changed for Matthew John Harris on 31 July 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 September 2017Registered office address changed from Dalbeath Farm Dalbeath Cowdenbeath Fife KY4 9PR to Hudson House 8 Albany Street Edinburgh EH1 3QB on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Dalbeath Farm Dalbeath Cowdenbeath Fife KY4 9PR to Hudson House 8 Albany Street Edinburgh EH1 3QB on 22 September 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
11 July 2014Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages)
11 July 2014Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages)
11 July 2014Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
22 April 2014Company name changed wendy cochran ifa LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed wendy cochran ifa LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)