TOWERGATE FINANCIAL (EDINBURGH) LIMITED

TOWERGATE FINANCIAL (EDINBURGH) LIMITED

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

    Company NameTOWERGATE FINANCIAL (EDINBURGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC209706
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOWERGATE FINANCIAL (EDINBURGH) LIMITED located?

    Registered Office Address
    150 St Vincent Street
    G2 5NE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERGATE FINANCIAL (SCOTLAND) LIMITEDSep 24, 2009Sep 24, 2009
    ALBANNACH FINANCIAL MANAGEMENT LIMITEDAug 21, 2000Aug 21, 2000
    AC&H 106 LIMITEDAug 04, 2000Aug 04, 2000

    What are the latest accounts for TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Antonios Erotocritou as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Ms Diane Cougill as a director on Oct 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Who are the officers of TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    United KingdomBritishChief Finance Officer158614590002
    ROSS, David Christopher
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    Secretary
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    161891190001
    CLARK, Samuel Thomas Budgen
    2 Vernons Road
    BN8 4NF Newick
    East Sussex
    Secretary
    2 Vernons Road
    BN8 4NF Newick
    East Sussex
    BritishCompany Secretary117669700001
    CLARKE, Dean
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Secretary
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    253939740001
    GOURIET, Geoffrey Costerton
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Secretary
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    249425770001
    GREGORY, Jacqueline Anne
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Secretary
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    221923960001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    BritishSolicitor130726690001
    OWENS, Jennifer
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    Secretary
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    183285140001
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    137127060001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Nominee Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    900015860001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    ATKINSON, Paul
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    ScotlandBritishBusiness Services74726200005
    BLACK, Douglas Maclean
    131 Duddingston Road West
    EH15 3QE Edinburgh
    Lothian
    Director
    131 Duddingston Road West
    EH15 3QE Edinburgh
    Lothian
    BritishSolicitor75574230001
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    United KingdomBritishDirector59873490009
    DARBY, Ian Stuart
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    Director
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    United KingdomBritishDirector77702700004
    DEMPSTER, John Laurie
    Redwood House
    78 Spylaw Road
    EH10 5BR Edinburgh
    Midlothian
    Director
    Redwood House
    78 Spylaw Road
    EH10 5BR Edinburgh
    Midlothian
    ScotlandBritishIndependent Financial Advisor127837450001
    DOYLE, Andrew James
    Unthank Road
    NR4 7QB Norwich
    417
    Norfolk
    Director
    Unthank Road
    NR4 7QB Norwich
    417
    Norfolk
    EnglandBritishDirector133340310001
    EGAN, Scott
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    United KingdomBritishDirector169311560001
    EROTOCRITOU, Antonios
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    United KingdomCypriotDeputy Cfo167795710001
    HEMMINGS, Jason George
    7 Station View
    Dalmeny
    EH30 9DA South Queensferry
    West Lothian
    Director
    7 Station View
    Dalmeny
    EH30 9DA South Queensferry
    West Lothian
    United KingdomBritishDirector127837040002
    HODGES, Mark Steven
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Scotland
    United KingdomBritishDirector58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritishDirector13483140003
    MCPHERSON, Malcolm Henry
    Torsonce House
    TD1 2SN Stow
    Selkirkshire
    Director
    Torsonce House
    TD1 2SN Stow
    Selkirkshire
    ScotlandBritishSolicitor35518120004
    MUGGE, Mark Stephen
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    EnglandBritishDirector162920630005
    PARKINSON, Bryan George
    4 Brighouse Park Court
    Cramond Gate Cramond
    EH4 6QF Edinburgh
    Midlothian
    Director
    4 Brighouse Park Court
    Cramond Gate Cramond
    EH4 6QF Edinburgh
    Midlothian
    ScotlandBritishDirector106490480001
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritishFinance Director75028400004
    REID, Alan James
    14 Camellia Drive
    Netherton
    ML2 0FF Wishaw
    Lanarkshire
    Director
    14 Camellia Drive
    Netherton
    ML2 0FF Wishaw
    Lanarkshire
    ScotlandBritishNone98545900002
    REID, Callum James
    5 Harlaw Gait
    Balerno
    EH14 7HP Edinburgh
    Midlothian
    Director
    5 Harlaw Gait
    Balerno
    EH14 7HP Edinburgh
    Midlothian
    ScotlandBritishIfa142125180001
    ROUSE, Stuart Mark
    Toms Hill Road
    Aldbury
    HP23 5SA Tring
    The Hollow
    Hertfordshire
    United Kingdom
    Director
    Toms Hill Road
    Aldbury
    HP23 5SA Tring
    The Hollow
    Hertfordshire
    United Kingdom
    EnglandBritishDirector135035670001
    SAULTER, Daniel
    Murrills Road
    Purdis Farm
    IP3 8US Ipswich
    46
    Suffolk
    Director
    Murrills Road
    Purdis Farm
    IP3 8US Ipswich
    46
    Suffolk
    United KingdomBritishDirector129414140001
    SNOWBALL, Patrick Joseph Robert
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    Director
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    BritishDirector134360810001
    WALLACE, Andrew
    33 Morningside Drive
    EH10 5LZ Edinburgh
    Midlothian
    Director
    33 Morningside Drive
    EH10 5LZ Edinburgh
    Midlothian
    ScotlandBritishSolicitor141382190001
    WILKIE, Alastair Paterson
    4 Cammo Gardens
    EH4 8EH Edinburgh
    Director
    4 Cammo Gardens
    EH4 8EH Edinburgh
    BritishManaging Director41822140002

    Who are the persons with significant control of TOWERGATE FINANCIAL (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Financial (Scotland) Holdings Limited
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration NumberSc335874
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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