CAVANAGH FINANCIAL MANAGEMENT LIMITED

CAVANAGH FINANCIAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAVANAGH FINANCIAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC096918
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAVANAGH FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    60 Melville Street
    EH3 7HF Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERNST & YOUNG FINANCIAL MANAGEMENT LIMITEDSep 12, 1989Sep 12, 1989
    ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITEDMar 21, 1986Mar 21, 1986
    PACIFIC SHELF (FIFTEEN) LIMITED Jan 22, 1986Jan 22, 1986

    What are the latest accounts for CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Jessica Abigail May Lewis on Nov 13, 2025

    1 pagesCH03

    Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025

    2 pagesAP01

    Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC05

    Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC05

    Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    8 pagesAA

    Appointment of Mr John Edmeads as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Jessica Abigail May Lewis on Aug 23, 2023

    1 pagesCH03

    Registered office address changed from 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 60 Melville Street Edinburgh Scotland EH3 7HF on Jun 29, 2023

    1 pagesAD01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    8 pagesAA

    Registered office address changed from 4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom to 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on Oct 18, 2022

    1 pagesAD01

    Appointment of Mrs Catherine Jane Parry as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Martin Andrew as a director on Mar 04, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Martin Andrew as a director on Sep 20, 2021

    2 pagesAP01

    Termination of appointment of Andrew William Cumming as a director on Sep 20, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Who are the officers of CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jessica Abigail May
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    Secretary
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    162482360002
    EDMEADS, John
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    United KingdomBritish287730220001
    PARRY, Catherine Jane
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    United KingdomBritish185247500001
    THOMAS, Andrew Rees
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    Director
    Melville Street
    EH3 7HF Edinburgh
    60
    Scotland
    Scotland
    EnglandBritish178516480001
    FRANKLIN, Tim
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    Secretary
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    British62072100001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Secretary
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    British134091530001
    KELLY, Jeffrey Gordon
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    Secretary
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    British59920001
    MCMENEMY, Peter
    14 Braeside Avenue
    G62 6LH Milngavie
    Glasgow
    Secretary
    14 Braeside Avenue
    G62 6LH Milngavie
    Glasgow
    British41227480001
    PROVAN, Alexander Shaw
    113 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    Secretary
    113 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    British45071690001
    RUSSELL, Thomas Moore
    26 Boghead Road
    Lenzie
    G66 4EE Glasgow
    Lanarkshire
    Secretary
    26 Boghead Road
    Lenzie
    G66 4EE Glasgow
    Lanarkshire
    British85592750001
    ANDREW, Martin
    8 Nelson Mandela Place
    G2 1BT Glasgow
    4th Floor - The Athenaeum Building
    United Kingdom
    Director
    8 Nelson Mandela Place
    G2 1BT Glasgow
    4th Floor - The Athenaeum Building
    United Kingdom
    United KingdomBritish84997270001
    BARTON, Alan John
    141 Alwoodley Lane
    LS17 7PG Leeds
    West Yorkshire
    Director
    141 Alwoodley Lane
    LS17 7PG Leeds
    West Yorkshire
    British65451860002
    BIRCH, Trevor Nigel
    22 Delamere Road
    Adusdale
    PR8 2RD Southport
    Merseyside
    Director
    22 Delamere Road
    Adusdale
    PR8 2RD Southport
    Merseyside
    British41398400002
    CHAMBERS, Paul Stuart
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish172496620001
    CLARKE, Gillian Marjorie
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritish154546630001
    CUMMING, Andrew William
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    ScotlandBritish60118800004
    CURRY, Richard Ian
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish105013710002
    DAVIS, Edward Becton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandAmerican167180370002
    DAVIS, Michael Ian
    Hurlstone House 8 Bentinck Road
    WA14 2BP Altrincham
    Cheshire
    Director
    Hurlstone House 8 Bentinck Road
    WA14 2BP Altrincham
    Cheshire
    EnglandBritish14192220001
    FAIRBAIRN, Douglas Mackay
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    Director
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    British78265300001
    FAY, Andrew Steven
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish194736380001
    FINLAYSON, Robert William
    17 Abercromby Place
    EH3 6LT Edinburgh
    Midlothian
    Director
    17 Abercromby Place
    EH3 6LT Edinburgh
    Midlothian
    British994010002
    GAWN, Angus Duncan
    26 Burness Avenue
    Alloway
    KA7 4QB Ayr
    Ayrshire
    Director
    26 Burness Avenue
    Alloway
    KA7 4QB Ayr
    Ayrshire
    British27207990001
    GEUREE, Michael David
    Rolls House 7 Rolls Building
    EC4A 1NL London
    Director
    Rolls House 7 Rolls Building
    EC4A 1NL London
    British59960001
    GILLESPIE, Charles
    11 Garrick Avenue
    Mearnskirk
    G77 5GF Newton Mearns
    Glasgow
    Director
    11 Garrick Avenue
    Mearnskirk
    G77 5GF Newton Mearns
    Glasgow
    Uk/ScotlandBritish85654910001
    GORMAN, Joseph
    4 Ardfern Road
    ML6 8NN Airdrie
    Lanarkshire
    Director
    4 Ardfern Road
    ML6 8NN Airdrie
    Lanarkshire
    British77554810002
    HALDANE, James Martin
    17 Abercromby Place
    EH3 6LB Edinburgh
    Midlothian
    Director
    17 Abercromby Place
    EH3 6LB Edinburgh
    Midlothian
    British745050001
    HEATH, David John
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish254412870001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Director
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    EnglandBritish134091530001
    KELLY, Jeffrey Gordon
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    Director
    George House 50 George Square
    G2 1RR Glasgow
    Lanarkshire
    British59920001
    KHNICHICH, Margaret Elizabeth
    70 Bellshaugh Gardens
    G12 0SA Glasgow
    Director
    70 Bellshaugh Gardens
    G12 0SA Glasgow
    British50910890001
    LAING, Stephen George
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    Director
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    United KingdomBritish24914370001
    LAND, Nicholas Charles Edward
    George House 50 George Square
    G2 1RR Glasgow
    Director
    George House 50 George Square
    G2 1RR Glasgow
    British1079550002
    LEARY, Trevor Aandrew Falcon
    Hilbre House Macdona Drive
    L48 3JD Wirral
    Merseyside
    Director
    Hilbre House Macdona Drive
    L48 3JD Wirral
    Merseyside
    British41398170001
    LUCKETT, Philip Lawrence
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    Netherby
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    EnglandBritish102989430001

    Who are the persons with significant control of CAVANAGH FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    England
    Apr 13, 2016
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03773684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0