UKBizDB.co.uk

RAVENSTONE FINANCIAL MANAGEMENT LTD.

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

This company is commonly known as Ravenstone Financial Management Ltd.. The company was founded 23 years ago and was given the registration number SC210226. The firm's registered office is in GLASGOW. You can find them at 29 Park Circus, , Glasgow, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:RAVENSTONE FINANCIAL MANAGEMENT LTD.
Company Number:SC210226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
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:29 Park Circus, Glasgow, G3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Wallace Wynd, Laurel Grove Cambuslang, Glasgow, G72 8SE

Secretary09 March 2006Active
36 Corstorphine Park Gardens, Edinburgh, EH12 7HJ

Director30 October 2000Active
48 Wallace Wynd, Laurel Grove Cambuslang, Glasgow, G72 8SE

Director30 October 2000Active
36 Eastwoodmains Road, Giffnock, Glasgow, G46 6QF

Director30 October 2000Active
36 Eastwoodmains Road, Giffnock, Glasgow, G46 6QF

Secretary24 August 2000Active
10 Albert Place, Stirling, FK8 2QL

Corporate Secretary10 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 August 2000Active
23 Riverview Drive, Glasgow, G5 8EU

Director24 August 2000Active
40 Millburn Avenue, Glasgow, G73 2AR

Director24 August 2000Active
23/4 Great King Street, Edinburgh, EH3 6QW

Director30 October 2000Active
23/4 Great King Street, Edinburgh, EH3 6QW

Director24 August 2000Active
36 Eastwoodmains Road, Giffnock, Glasgow, G46 6QF

Director24 August 2000Active
85 Ralston Avenue, Glasgow, G52 3NB

Director12 September 2000Active
Flat D4 160 Bothwell Street, Glasgow, G2 7EA

Director30 October 2000Active
3 Cleveden Crescent, Glasgow, G12 0PD

Director24 August 2000Active
Poldrait, Preston Road, Linlithgow, EH49 6QL

Director30 October 2000Active
Poldrait, Preston Road, Linlithgow, EH49 6QL

Director24 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 August 2000Active

People with Significant Control

Mr Jerry Scott Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:29, Park Circus, Glasgow, G3 6AP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Capital

Capital return purchase own shares.

Download
2019-04-17Capital

Capital return purchase own shares.

Download
2019-04-16Capital

Capital cancellation shares.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-11Capital

Capital cancellation shares.

Download
2019-04-11Resolution

Resolution.

Download
2019-03-29Capital

Capital cancellation shares.

Download
2019-03-29Resolution

Resolution.

Download
2019-03-29Capital

Capital return purchase own shares.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.