CAVANAGH FINANCIAL MANAGEMENT LIMITED
Overview
| Company Name | CAVANAGH FINANCIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC096918 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED | Sep 12, 1989 | Sep 12, 1989 |
| ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED | Mar 21, 1986 | Mar 21, 1986 |
| PACIFIC SHELF (FIFTEEN) LIMITED | Jan 22, 1986 | Jan 22, 1986 |
What are the latest accounts for CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Jessica Abigail May Lewis on Nov 13, 2025 | 1 pages | CH03 | ||
Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||
Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 8 pages | AA | ||
Appointment of Mr John Edmeads as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Jessica Abigail May Lewis on Aug 23, 2023 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 8 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Catherine Jane Parry as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Andrew as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Andrew as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Cumming as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Who are the officers of CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Jessica Abigail May | Secretary | Melville Street EH3 7HF Edinburgh 60 Scotland Scotland | 162482360002 | |||||||
| EDMEADS, John | Director | Melville Street EH3 7HF Edinburgh 60 Scotland Scotland | United Kingdom | British | 287730220001 | |||||
| PARRY, Catherine Jane | Director | Melville Street EH3 7HF Edinburgh 60 Scotland Scotland | United Kingdom | British | 185247500001 | |||||
| THOMAS, Andrew Rees | Director | Melville Street EH3 7HF Edinburgh 60 Scotland Scotland | England | British | 178516480001 | |||||
| FRANKLIN, Tim | Secretary | George House 50 George Square G2 1RR Glasgow Lanarkshire | British | 62072100001 | ||||||
| HENSON, Ian Robert | Secretary | Shawbury Lane Nr Shustoke B46 2RU North Warwickshire Oakside Shawbury Village | British | 134091530001 | ||||||
| KELLY, Jeffrey Gordon | Secretary | George House 50 George Square G2 1RR Glasgow Lanarkshire | British | 59920001 | ||||||
| MCMENEMY, Peter | Secretary | 14 Braeside Avenue G62 6LH Milngavie Glasgow | British | 41227480001 | ||||||
| PROVAN, Alexander Shaw | Secretary | 113 Ochiltree FK15 0PA Dunblane Perthshire | British | 45071690001 | ||||||
| RUSSELL, Thomas Moore | Secretary | 26 Boghead Road Lenzie G66 4EE Glasgow Lanarkshire | British | 85592750001 | ||||||
| ANDREW, Martin | Director | 8 Nelson Mandela Place G2 1BT Glasgow 4th Floor - The Athenaeum Building United Kingdom | United Kingdom | British | 84997270001 | |||||
| BARTON, Alan John | Director | 141 Alwoodley Lane LS17 7PG Leeds West Yorkshire | British | 65451860002 | ||||||
| BIRCH, Trevor Nigel | Director | 22 Delamere Road Adusdale PR8 2RD Southport Merseyside | British | 41398400002 | ||||||
| CHAMBERS, Paul Stuart | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 172496620001 | |||||
| CLARKE, Gillian Marjorie | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | 154546630001 | |||||
| CUMMING, Andrew William | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | Scotland | British | 60118800004 | |||||
| CURRY, Richard Ian | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 105013710002 | |||||
| DAVIS, Edward Becton | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | American | 167180370002 | |||||
| DAVIS, Michael Ian | Director | Hurlstone House 8 Bentinck Road WA14 2BP Altrincham Cheshire | England | British | 14192220001 | |||||
| FAIRBAIRN, Douglas Mackay | Director | George House 50 George Square G2 1RR Glasgow Lanarkshire | British | 78265300001 | ||||||
| FAY, Andrew Steven | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 194736380001 | |||||
| FINLAYSON, Robert William | Director | 17 Abercromby Place EH3 6LT Edinburgh Midlothian | British | 994010002 | ||||||
| GAWN, Angus Duncan | Director | 26 Burness Avenue Alloway KA7 4QB Ayr Ayrshire | British | 27207990001 | ||||||
| GEUREE, Michael David | Director | Rolls House 7 Rolls Building EC4A 1NL London | British | 59960001 | ||||||
| GILLESPIE, Charles | Director | 11 Garrick Avenue Mearnskirk G77 5GF Newton Mearns Glasgow | Uk/Scotland | British | 85654910001 | |||||
| GORMAN, Joseph | Director | 4 Ardfern Road ML6 8NN Airdrie Lanarkshire | British | 77554810002 | ||||||
| HALDANE, James Martin | Director | 17 Abercromby Place EH3 6LB Edinburgh Midlothian | British | 745050001 | ||||||
| HEATH, David John | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 254412870001 | |||||
| HENSON, Ian Robert | Director | Shawbury Lane Nr Shustoke B46 2RU North Warwickshire Oakside Shawbury Village | England | British | 134091530001 | |||||
| KELLY, Jeffrey Gordon | Director | George House 50 George Square G2 1RR Glasgow Lanarkshire | British | 59920001 | ||||||
| KHNICHICH, Margaret Elizabeth | Director | 70 Bellshaugh Gardens G12 0SA Glasgow | British | 50910890001 | ||||||
| LAING, Stephen George | Director | 27 Ashburton Road CH43 8TN Prenton Merseyside | United Kingdom | British | 24914370001 | |||||
| LAND, Nicholas Charles Edward | Director | George House 50 George Square G2 1RR Glasgow | British | 1079550002 | ||||||
| LEARY, Trevor Aandrew Falcon | Director | Hilbre House Macdona Drive L48 3JD Wirral Merseyside | British | 41398170001 | ||||||
| LUCKETT, Philip Lawrence | Director | Netherby 1 Hall Road SK9 5BW Wilmslow Cheshire | England | British | 102989430001 |
Who are the persons with significant control of CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinitybridge Holdings Limited | Apr 13, 2016 | 42 Wigmore Street W1U 2RY London Wigmore Yard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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