GILES FINANCIAL SERVICES LIMITED

GILES FINANCIAL SERVICES LIMITED

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

    Company NameGILES FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220222
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GILES FINANCIAL SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GILES FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    C/O Ewan Grant, Rsm First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GILES FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTTLE PASSMAN GILES LIMITEDOct 04, 2001Oct 04, 2001
    MACNEWCO SIXTY ONE LIMITEDJun 14, 2001Jun 14, 2001

    What are the latest accounts for GILES FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GILES FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Ewan Grant, Rsm First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Jan 07, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

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

    4 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Director's details changed for Mr David Gwilliam on Jun 01, 2014

    4 pagesCH01

    Annual return made up to Jun 14, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Jun 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Registered office address changed from * First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland* on Jan 21, 2014

    1 pagesAD01

    Termination of appointment of Christopher Merry as a director

    1 pagesTM01

    Termination of appointment of Adrian Gardner as a director

    1 pagesTM01

    Appointment of Mr David Gwilliam as a director

    2 pagesAP01

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ Scotland* on Sep 27, 2013

    1 pagesAD01

    Appointment of Mr Elfed Wyn Jarvis as a director

    2 pagesAP01

    Who are the officers of GILES FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GWILLIAM, David
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    EnglandBritish181767360001
    JARVIS, Elfed Wyn
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritish72448970004
    TRISTEM, Nigel John
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritish181692280001
    MOXON, Peter David
    Cherrylawn
    4 Valley View
    DY12 2JX Bewdley
    Worcestershire
    Secretary
    Cherrylawn
    4 Valley View
    DY12 2JX Bewdley
    Worcestershire
    British112718280002
    RUTTER, Kevin
    156 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    156 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British126166350001
    SHARP, Pandora
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Secretary
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    151086980001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    BENTLEY, David George
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    Director
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    EnglandBritish152296800001
    BRITTON, Richard Thomas
    7 Bracken Avenue
    Loggerheads
    TF9 4RD Market Drayton
    Shropshire
    Director
    7 Bracken Avenue
    Loggerheads
    TF9 4RD Market Drayton
    Shropshire
    British112718390001
    BROWNLIE, Mark Allan
    20 Queens Terrace
    KA7 1DX Ayr
    Ayrshire
    Director
    20 Queens Terrace
    KA7 1DX Ayr
    Ayrshire
    ScotlandBritish97283980002
    CROUCH, Christopher Charles
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    United KingdomBritish148403720001
    GARDNER, Adrian David Edmund
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    EnglandBritish82248570001
    GILES, Christopher Michael
    10 Corsehill Park
    KA7 2UG Ayr
    Ayrshire
    Director
    10 Corsehill Park
    KA7 2UG Ayr
    Ayrshire
    British44474540002
    GILES, Nicholas Joseph
    33 Julian Lane
    G12 0RU Glasgow
    Director
    33 Julian Lane
    G12 0RU Glasgow
    British91808530001
    MCBURNIE, Russell
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    United KingdomBritish128755720001
    MERRY, Christopher James
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    EnglandBritish95992640001
    MOXON, Peter David
    Cherrylawn
    4 Valley View
    DY12 2JX Bewdley
    Worcestershire
    Director
    Cherrylawn
    4 Valley View
    DY12 2JX Bewdley
    Worcestershire
    British112718280002
    PASSMAN, Michael Barrie
    5 Reeve Court
    DY10 4TP Kidderminster
    Worcestershire
    Director
    5 Reeve Court
    DY10 4TP Kidderminster
    Worcestershire
    British81771820001
    PENTLETON, David
    6 Park Road
    KA21 5DH Saltcoats
    Ayrshire
    Director
    6 Park Road
    KA21 5DH Saltcoats
    Ayrshire
    British658600002
    SHARP, Pandora
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    EnglandBritish166211720001
    SKINNER, David Hugh
    7 Glenstal Place
    MK9 3FT Milton Keynes
    Buckinghamshire
    Director
    7 Glenstal Place
    MK9 3FT Milton Keynes
    Buckinghamshire
    United KingdomBritish97283930003
    STOCKDALE, Anthony Leonard Clark
    The White House
    Oldbury Road
    WV16 5EH Bridgnorth
    Salop
    Director
    The White House
    Oldbury Road
    WV16 5EH Bridgnorth
    Salop
    United KingdomBritish126166160001
    WHITE, John David
    Cheadle Drive
    SK8 6SB Cheadle Hulme
    66
    Cheshire
    Director
    Cheadle Drive
    SK8 6SB Cheadle Hulme
    66
    Cheshire
    EnglandBritish141334440001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001
    WILSON, Mark Ronald Archibald
    10 (2f2) Leslie Place
    EH4 1NH Edinburgh
    Director
    10 (2f2) Leslie Place
    EH4 1NH Edinburgh
    United KingdomBritish113166680001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06724309
    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.

    Does GILES FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2012
    Delivered On Jun 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Jun 06, 2012Registration of a charge (MG01s)
    • Jul 16, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 23, 2012
    Delivered On May 30, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • May 30, 2012Registration of a charge (MG01s)
    • Jul 16, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 14, 2003
    Delivered On Apr 01, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 01, 2003Registration of a charge (410)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (419a)

    Does GILES FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2020Due to be dissolved on
    Dec 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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