UKBizDB.co.uk

FRENCH DUNCAN WEALTH MANAGEMENT LTD

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

This company is commonly known as French Duncan Wealth Management Ltd. The company was founded 22 years ago and was given the registration number SC229215. The firm's registered office is in GLASGOW. You can find them at 133 Finnieston Street, , Glasgow, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FRENCH DUNCAN WEALTH MANAGEMENT LTD
Company Number:SC229215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:133 Finnieston Street, Glasgow, G3 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Director18 February 2022Active
3rd Floor, 133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Director15 February 2007Active
3rd Floor, 133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Director21 April 2015Active
3rd Floor, 133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Secretary08 February 2005Active
17 Russell Drive, Bearsden, Glasgow, G61 3BB

Secretary26 March 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 March 2002Active
Flat 2, 4 Park Terrace, Glasgow, G3 6BY

Director31 October 2003Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director01 May 2019Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director05 February 2015Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director31 October 2003Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director15 August 2019Active
41 Bowfield Road, West Kilbride, KA23 9LD

Director26 March 2002Active
Flat 1/3, 7 St Andrews Square, Glasgow, G1 5PJ

Director31 October 2003Active
375 West George Street, Glasgow, G2 4LW

Director31 October 2003Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director15 August 2019Active
3rd Floor, 133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Director08 February 2005Active
17 Russell Drive, Bearsden, Glasgow, G61 3BB

Director26 March 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 March 2002Active

People with Significant Control

Mr Graeme Alexander Lumsden Finnie
Notified on:07 December 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 133, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Gerrard Hughes
Notified on:07 December 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 133, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
French Duncan Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10th Floor, 133, Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Stephen Gerrard Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Alexander Lumsden Finnie
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-13Address

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

Download
2023-10-13Change of name

Certificate change of name company.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.