Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
Company Information for

FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED

GRESHAM CHAMBERS 3RD FLOOR, 45 WEST NILE STREET, GLASGOW, G1 2PT,
Company Registration Number
SC181744
Private Limited Company
Active

Company Overview

About Focus Financial Management (scotland) Ltd
FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED was founded on 1997-12-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Focus Financial Management (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
 
Legal Registered Office
GRESHAM CHAMBERS 3RD FLOOR
45 WEST NILE STREET
GLASGOW
G1 2PT
Other companies in G2
 
Filing Information
Company Number SC181744
Company ID Number SC181744
Date formed 1997-12-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GILCHRIST
Director 2011-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS DOCHERTY
Company Secretary 2002-05-22 2016-01-20
JOHN FRANCIS DOCHERTY
Director 1997-12-24 2016-01-20
JAMES AGNEW
Director 2004-03-01 2011-01-05
JANET ENID DOCHERTY
Director 2002-10-30 2004-03-01
JAMES AGNEW
Director 2002-05-22 2002-10-30
JANET ENID DOCHERTY
Company Secretary 1997-12-24 2002-05-22
BRIAN REID
Nominated Secretary 1997-12-24 1997-12-24
STEPHEN MABBOTT
Nominated Director 1997-12-24 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN GILCHRIST FOCUS FINANCIAL MANAGEMENT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ALAN GRAEME MANSON
2024-04-11DIRECTOR APPOINTED MR DAVID ESFANDI
2024-04-11DIRECTOR APPOINTED MR PETER GRAHAM HALL
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1817440002
2024-04-11Solvency Statement dated 08/04/24
2024-04-11Statement by Directors
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-08-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-08-09AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-11-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-07-23AA01Current accounting period extended from 31/12/19 TO 31/01/20
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ
2019-07-19PSC07CESSATION OF HEATHER ISOBEL GILCHRIST AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC02Notification of Intelligent Capital Holdings Limited as a person with significant control on 2019-07-18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ISOBEL GILCHRIST
2019-07-19AP01DIRECTOR APPOINTED MR THOMAS DAVID BREMNER
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1817440002
2019-06-10AP01DIRECTOR APPOINTED EILIDH MIRIN GILCHRIST
2019-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-01PSC07CESSATION OF KEVIN GILCHRIST AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ISOBEL GILCHRIST
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GILCHRIST
2018-08-23AP01DIRECTOR APPOINTED MRS HEATHER ISOBEL GILCHRIST
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26RES09Resolution of authority to purchase a number of shares
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-12SH06Cancellation of shares. Statement of capital on 2016-01-20 GBP 500
2016-04-12SH03Purchase of own shares
2016-03-21MEM/ARTSARTICLES OF ASSOCIATION
2016-03-21RES01ADOPT ARTICLES 21/03/16
2016-01-27TM02Termination of appointment of John Francis Docherty on 2016-01-20
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DOCHERTY
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0110/12/13 ANNUAL RETURN FULL LIST
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM Suite 324 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0110/12/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0110/12/11 FULL LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02SH0128/01/11 STATEMENT OF CAPITAL GBP 500.00
2011-01-21AP01DIRECTOR APPOINTED MR KEVIN GILCHRIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2010-12-17AR0110/12/10 FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0110/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DOCHERTY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AGNEW / 07/01/2010
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-29288bDIRECTOR RESIGNED
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-15363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: C/O SD BUSINESS MANAGEMENT SUITE 326 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2002-06-0788(2)RAD 22/05/02--------- £ SI 998@1=998 £ IC 2/1000
2002-03-13CERTNMCOMPANY NAME CHANGED NOSTALGIA INCORPORATED LIMITED CERTIFICATE ISSUED ON 13/03/02
2001-12-12363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: C/O SD BUSINESS MANAGEMENT SUITE 142/143 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
1998-12-18363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 142/142 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW G2 6HJ
1998-01-06288aNEW DIRECTOR APPOINTED
1998-01-05288bDIRECTOR RESIGNED
1998-01-05288bSECRETARY RESIGNED
1997-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 93,089
Creditors Due Within One Year 2011-12-31 £ 140,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 141,428
Cash Bank In Hand 2011-12-31 £ 122,125
Current Assets 2012-12-31 £ 157,573
Current Assets 2011-12-31 £ 124,858
Debtors 2012-12-31 £ 16,145
Debtors 2011-12-31 £ 2,733
Fixed Assets 2012-12-31 £ 75,269
Fixed Assets 2011-12-31 £ 77,492
Shareholder Funds 2012-12-31 £ 139,753
Shareholder Funds 2011-12-31 £ 62,109
Tangible Fixed Assets 2012-12-31 £ 1,689
Tangible Fixed Assets 2011-12-31 £ 2,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED owns 1 domain names.

focusfm.co.uk  

Trademarks
We have not found any records of FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.