Company NameFinancial Guidance Limited
DirectorRory Angus
Company StatusActive - Proposal to Strike off
Company NumberSC599810
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameDebt Free Future Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Rory Angus
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address157 Binniehill Road
Glasgow
G68 9JH
Scotland
Secretary NameMr Rory Angus
StatusCurrent
Appointed17 August 2018(2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address157 Binniehill Road
Glasgow
G68 9JH
Scotland
Director NameMr Fraser Macgregor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Elderslie Street
Glasgow
G3 7JR
Scotland

Location

Registered Address99 Glassford Street
Glasgow
G1 1UH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 May 2022 (1 year, 11 months ago)
Next Return Due11 June 2023 (overdue)

Filing History

8 February 2021Registered office address changed from 157 157 Binniehill Road Glasgow G68 9JH United Kingdom to 39 st. Vincent Place Glasgow G1 2ER on 8 February 2021 (1 page)
4 August 2020Registered office address changed from 2 West Regent Street Glasgow G2 1NQ United Kingdom to 157 157 Binniehill Road Glasgow G68 9JH on 4 August 2020 (1 page)
22 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 June 2019Registered office address changed from 76 Renfield Street Glasgow G2 1NQ Scotland to 2 West Regent Street Glasgow G2 1NQ on 5 June 2019 (1 page)
17 October 2018Registered office address changed from 157 Binniehill Road Glasgow G68 9JH Scotland to 76 Renfield Street Glasgow G2 1NQ on 17 October 2018 (1 page)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
20 August 2018Change of details for Mr Rory Angus as a person with significant control on 20 August 2018 (2 pages)
17 August 2018Appointment of Mr Rory Angus as a secretary on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Rory Angus on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Fraser Macgregor as a director on 17 August 2018 (1 page)
17 August 2018Notification of Rory Angus as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Registered office address changed from 169 Elderslie Street Glasgow G3 7JR United Kingdom to 157 Binniehill Road Glasgow G689JH on 17 August 2018 (1 page)
17 August 2018Withdrawal of a person with significant control statement on 17 August 2018 (2 pages)
2 July 2018Appointment of Mr Fraser Macgregor as a director on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from 157 Binniehill Road Glasgow G68 9JH Scotland to 169 Elderslie Street Glasgow G37JR on 2 July 2018 (1 page)
2 July 2018Director's details changed for Mr Rory Angus on 2 July 2018 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
(28 pages)