Russell Gibson Financial Management Limited

General information

Name:

Russell Gibson Financial Management Ltd

Office Address:

4 Rubislaw Terrace AB10 1XE Aberdeen

Number: SC333657

Incorporation date: 2007-11-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Russell Gibson Financial Management Limited could be gotten hold of in 4 Rubislaw Terrace, in Aberdeen. Its post code is AB10 1XE. Russell Gibson Financial Management has been present on the British market since the firm was started in 2007. Its registered no. is SC333657. This company's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. The most recent filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-11-08.

As found in this particular company's executives list, since 2023 there have been four directors to name just a few: Gabrielle B., Stuart H. and Thomas H..

The companies that control this firm include: One Four Nine Wealth Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Berkeley Street, W1J 8DZ and was registered as a PSC under the registration number 11871733.

Financial data based on annual reports

Company staff

Gabrielle B.

Role: Director

Appointed: 13 September 2023

Latest update: 16 April 2024

Stuart H.

Role: Director

Appointed: 24 March 2023

Latest update: 16 April 2024

Thomas H.

Role: Director

Appointed: 20 July 2022

Latest update: 16 April 2024

Alan B.

Role: Director

Appointed: 20 July 2022

Latest update: 16 April 2024

People with significant control

One Four Nine Wealth Holdings Limited
Address: 16 Berkeley Street, London, W1J 8DZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England
Registration number 11871733
Notified on 20 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 1 July 2016
Ceased on 20 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas H.
Notified on 1 July 2016
Ceased on 20 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Ceased on 3 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah H.
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2017
Annual Accounts 20 September 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-09-13 (AP01)
filed on: 18th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies