UKBizDB.co.uk

FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focus Financial Management (scotland) Limited. The company was founded 26 years ago and was given the registration number SC181744. The firm's registered office is in GLASGOW. You can find them at Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
Company Number:SC181744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1997
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT

Director18 July 2019Active
Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT

Director18 July 2019Active
4 Woodburn Avenue, Clarkston, Glasgow, G76 7TZ

Secretary24 December 1997Active
4 Woodburn Avenue, Clarkston, Glasgow, G76 7TZ

Secretary22 May 2002Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary24 December 1997Active
60 Fruin Avenue, Newton Mearns, Glasgow, G77 6JA

Director01 March 2004Active
60 Fruin Avenue, Newton Mearns, Glasgow, G77 6JA

Director22 May 2002Active
4 Woodburn Avenue, Clarkston, Glasgow, G76 7TZ

Director30 October 2002Active
4 Woodburn Avenue, Clarkston, Glasgow, G76 7TZ

Director24 December 1997Active
Baltic Chambers, Suite 416, 50 Wellington Street, Glasgow, G2 6HJ

Director10 June 2019Active
Baltic Chambers, Suite 416, 50 Wellington Street, Glasgow, G2 6HJ

Director15 August 2018Active
Baltic Chambers, Suite 416, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director05 January 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director24 December 1997Active

People with Significant Control

Intelligent Capital Holdings Limited
Notified on:18 July 2019
Status:Active
Country of residence:Scotland
Address:Gresham Chambers, 3rd Floor, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Isobel Gilchrist
Notified on:15 August 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:Baltic Chambers, Suite 416, Glasgow, G2 6HJ
Nature of control:
  • Significant influence or control
Mr Kevin Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, United Kingdom, G2 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Capital

Capital statement capital company with date currency figure.

Download
2024-04-12Resolution

Resolution.

Download
2024-04-11Capital

Legacy.

Download
2024-04-11Insolvency

Legacy.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Change account reference date company current extended.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.