About

Registered Number: SC181744
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT,

 

Having been setup in 1997, Focus Financial Management (Scotland) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, James 22 May 2002 30 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA01 - Change of accounting reference date 23 July 2019
AD01 - Change of registered office address 19 July 2019
PSC07 - N/A 19 July 2019
PSC02 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
MR01 - N/A 19 July 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 10 June 2019
MR04 - N/A 11 May 2019
PSC07 - N/A 01 May 2019
CS01 - N/A 15 January 2019
PSC01 - N/A 27 November 2018
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 26 April 2016
SH06 - Notice of cancellation of shares 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
RESOLUTIONS - N/A 21 March 2016
MA - Memorandum and Articles 21 March 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 March 2011
SH01 - Return of Allotment of shares 02 March 2011
SH03 - Return of purchase of own shares 02 March 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 16 March 2004
410(Scot) - N/A 26 February 2004
363s - Annual Return 15 December 2003
AAMD - Amended Accounts 18 November 2003
RESOLUTIONS - N/A 11 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
CERTNM - Change of name certificate 13 March 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 August 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Outstanding

N/A

Bond & floating charge 18 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.