Company NameJust Right Finance Ltd
DirectorPeter Christopher Dean
Company StatusActive - Proposal to Strike off
Company NumberSC679344
CategoryPrivate Limited Company
Incorporation Date30 October 2020(3 years, 6 months ago)
Previous NameJust Right Financial Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Monreith Road
Newlands
Glasgow
G43 2NY
Scotland
Director NameMrs Mary Dean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Monreith Road
Glasgow
G43 2NY
Scotland
Director NameMr James Reynolds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2023)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Woodford Place
Linwood
Paisley
PA3 3QE
Scotland

Location

Registered Address23 Monreith Road
Newlands
Glasgow
G43 2NY
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
13 November 2023Registered office address changed from Office18, St James Centre Linwood Road Paisley PA3 3AT Scotland to 23 Monreith Road Newlands Glasgow G43 2NY on 13 November 2023 (1 page)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
25 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
23 January 2023Termination of appointment of James Reynolds as a director on 12 January 2023 (1 page)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 February 2022Registered office address changed from 23 Monreith Road Glasgow G43 2NY Scotland to Office18, St James Centre Linwood Road Paisley PA3 3AT on 10 February 2022 (1 page)
2 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 July 2021Termination of appointment of Mary Dean as a director on 15 July 2021 (1 page)
27 July 2021Appointment of Mr James Reynolds as a director on 14 July 2021 (2 pages)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
30 October 2020Incorporation
Statement of capital on 2020-10-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)