Company NameEffective Financial Planning Limited
Company StatusDissolved
Company NumberSC482461
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hugh Jamieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleFinancial Planning Consultant
Country of ResidenceScotland
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
Secretary NameMrs Anita Mary Jamieson
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland

Location

Registered Address47 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

10k at £0.01Hugh Jamieson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 January 2018Registered office address changed from 3 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD to 47 Forthill Road Broughty Ferry Dundee DD5 3DQ on 16 January 2018 (1 page)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
30 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
30 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)