Company NameGlencairn Financial Planning Ltd
DirectorRobert Alexander Higgins
Company StatusActive
Company Number08327890
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Previous NameJakuba Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Alexander Higgins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court Herald Drive
Crewe
CW1 6EA
Director NameMs Jacqueline Isobel Asher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Close
Bollington
Macclesfield
SK10 5DH

Location

Registered Address7-9 Macon Court Herald Drive
Crewe
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Jacqueline Isobel Asher
100.00%
Ordinary

Financials

Year2014
Net Worth£16,134
Current Liabilities£29,774

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

3 March 2021Current accounting period shortened from 1 November 2021 to 31 August 2021 (1 page)
23 February 2021Previous accounting period shortened from 31 December 2020 to 1 November 2020 (1 page)
23 February 2021Micro company accounts made up to 1 November 2020 (4 pages)
29 November 2020Registered office address changed from 2 Foxglove Close Bollington Macclesfield SK10 5DH to 7-9 Macon Court Herald Drive Crewe CW1 6EA on 29 November 2020 (1 page)
29 November 2020Cessation of Jacqueline Isobel Asher as a person with significant control on 27 November 2020 (1 page)
29 November 2020Appointment of Mr Robert Alexander Higgins as a director on 27 November 2020 (2 pages)
29 November 2020Termination of appointment of Jacqueline Isobel Asher as a director on 27 November 2020 (1 page)
29 November 2020Notification of Arley Wealth Management Limited as a person with significant control on 27 November 2020 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
4 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
3 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10
(3 pages)
10 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(3 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(3 pages)
9 September 2013Company name changed jakuba LTD\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed jakuba LTD\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Incorporation (22 pages)
12 December 2012Incorporation (22 pages)