GEORGE STUBBS FINANCIAL SERVICES LIMITED

GEORGE STUBBS FINANCIAL SERVICES LIMITED

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

    Company NameGEORGE STUBBS FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150771
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is GEORGE STUBBS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Suite 6 South Inch Business Centre
    PH2 8BW Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PM 109 LIMITEDMay 09, 1994May 09, 1994

    What are the latest accounts for GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2023

    What are the latest filings for GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr David Edwards on Nov 21, 2024

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of James Lafferty as a director on Dec 19, 2023

    1 pagesTM01

    Satisfaction of charge SC1507710002 in full

    1 pagesMR04

    Satisfaction of charge SC1507710003 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Director's details changed for Mr Robert Walter Thomas Urry Taylor on Jun 27, 2023

    2 pagesCH01

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Aug 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Appointment of Mr David Edwards as a director on Apr 13, 2023

    2 pagesAP01

    Termination of appointment of Anthony Robert King as a director on Apr 13, 2023

    1 pagesTM01

    Appointment of Mr Robert Walter Thomas Urry Taylor as a director on Mar 07, 2023

    2 pagesAP01

    Registration of charge SC1507710003, created on Feb 10, 2023

    19 pagesMR01

    Registration of charge SC1507710002, created on Feb 10, 2023

    80 pagesMR01

    Confirmation statement made on Aug 29, 2022 with updates

    4 pagesCS01

    Appointment of Mr Anthony Robert King as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Simon Mark Cogman-Hellier as a director on Aug 05, 2022

    1 pagesTM01

    Appointment of Mr James Lafferty as a director on Jun 30, 2022

    2 pagesAP01

    Registered office address changed from South Inch Business Centre Shore Road Perth PH2 8BW to Suite 6 South Inch Business Centre Perth PH2 8BW on Jul 07, 2022

    1 pagesAD01

    Who are the officers of GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, David
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    Director
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    EnglandBritish225212950006
    TAYLOR, Robert Walter Thomas Urry
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    Director
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    EnglandBritish160584380003
    STUBBS, Rhona
    Riversdale
    Main Street
    PH2 7HB Perth
    Perthshire
    Secretary
    Riversdale
    Main Street
    PH2 7HB Perth
    Perthshire
    British65152100001
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    38004150001
    CHAMBERS, Kelman
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Scotland
    Director
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Scotland
    ScotlandBritish177341260002
    CLARKE, John Bernard
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Fife
    Director
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Fife
    United KingdomBritish159181830001
    COGMAN-HELLIER, Simon Mark
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    Director
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    EnglandBritish284915380001
    FLEMING, Sean Liam
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Director
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    ScotlandBritish260205860001
    HERD, Keith Baird
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Director
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    ScotlandBritish257980870001
    KING, Anthony Robert
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    Director
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    EnglandBritish260456760001
    LAFFERTY, James
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    Director
    South Inch Business Centre
    PH2 8BW Perth
    Suite 6
    Scotland
    ScotlandBritish257980900001
    LAFFERTY, James
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Director
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    ScotlandBritish257980900001
    MCGILL, Alasdair Iain
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Director
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    ScotlandBritish101491100002
    STUBBS, George David
    Riversdale
    Main Street
    PH2 7HB Perth
    Perthshire
    Director
    Riversdale
    Main Street
    PH2 7HB Perth
    Perthshire
    ScotlandBritish65152180001

    Who are the persons with significant control of GEORGE STUBBS FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Radiant Financial Group Uk Holdings Limited
    20 The Point
    LE16 7QU Market Harborough
    Sovereign Place
    England
    Jun 30, 2022
    20 The Point
    LE16 7QU Market Harborough
    Sovereign Place
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number11144498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George David Stubbs
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Aug 29, 2016
    Shore Road
    PH2 8BW Perth
    South Inch Business Centre
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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