FINANCIAL INVESTMENT CENTRE LIMITED
GLASGOW ALBAMILL LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6BW

Company number SC196385
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 2 STEWART STREET, MILNGAVIE, GLASGOW, G62 6BW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of FINANCIAL INVESTMENT CENTRE LIMITED are www.financialinvestmentcentre.co.uk, and www.financial-investment-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Financial Investment Centre Limited is a Private Limited Company. The company registration number is SC196385. Financial Investment Centre Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Financial Investment Centre Limited is 2 Stewart Street Milngavie Glasgow G62 6bw. . JOYCE, Brenda Jane is a Secretary of the company. JOYCE, Richard is a Director of the company. THOMAS, Graham John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director JOYCE, Richard Crichton has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JOYCE, Brenda Jane
Appointed Date: 11 June 1999

Director
JOYCE, Richard
Appointed Date: 25 January 2007
66 years old

Director
THOMAS, Graham John
Appointed Date: 01 May 2002
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 June 1999
Appointed Date: 20 May 1999

Director
JOYCE, Richard Crichton
Resigned: 01 May 2002
Appointed Date: 11 June 1999
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 June 1999
Appointed Date: 20 May 1999

Persons With Significant Control

Mr Richard Joyce
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FINANCIAL INVESTMENT CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
20 Jul 1999
Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ
15 Jun 1999
Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH
15 Jun 1999
Director resigned
15 Jun 1999
Secretary resigned
20 May 1999
Incorporation

FINANCIAL INVESTMENT CENTRE LIMITED Charges

7 November 2014
Charge code SC19 6385 0003
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 colquhoun street, helensburgh…
14 April 2014
Charge code SC19 6385 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 colquhoun street helensburgh…
31 March 2014
Charge code SC19 6385 0001
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…