Background WavePink WaveYellow Wave

FINANCIAL SERVICES (EDINBURGH) LIMITED (SC070655)

FINANCIAL SERVICES (EDINBURGH) LIMITED (SC070655) is an active UK company. incorporated on 15 February 1980. with registered office in 16 Comely Bank Avenue. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FINANCIAL SERVICES (EDINBURGH) LIMITED has been registered for 46 years. Current directors include APPLETON, Dominic.

Company Number
SC070655
Status
active
Type
ltd
Incorporated
15 February 1980
Age
46 years
Address
16 Comely Bank Avenue, EH4 1EL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APPLETON, Dominic
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL SERVICES (EDINBURGH) LIMITED

FINANCIAL SERVICES (EDINBURGH) LIMITED is an active company incorporated on 15 February 1980 with the registered office located in 16 Comely Bank Avenue. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FINANCIAL SERVICES (EDINBURGH) LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

SC070655

LTD Company

Age

46 Years

Incorporated 15 February 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

16 Comely Bank Avenue Edinburgh , EH4 1EL,

Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

IVESON, James

Active
16 Comely Bank AvenueEH4 1EL
Secretary
Appointed 31 May 2022

APPLETON, Dominic

Active
40 Lever Street, ManchesterM60 6ES
Born April 1972
Director
Appointed 24 May 2024

CROPPER, Daniel Michael

Resigned
16 Comely Bank AvenueEH4 1EL
Secretary
Appointed 30 Oct 2015
Resigned 31 May 2022

TAYLOR, Daphne Gillian

Resigned
17 Burford Crescent, WilmslowSK9 6BL
Secretary
Appointed 14 Jan 1992
Resigned 03 Dec 1992

TYNAN, Peter John

Resigned
16 Comely Bank AvenueEH4 1EL
Secretary
Appointed 20 Apr 1999
Resigned 30 Oct 2015

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Secretary
Appointed 03 Dec 1992
Resigned 20 Apr 1999

MCNIVEN & CO

Resigned
22 St Johns Road, EdinburghEH12 6NZ
Corporate secretary
Appointed N/A
Resigned 14 Jan 1992

ADNETT, Richard John

Resigned
16 Comely Bank AvenueEH4 1EL
Born June 1974
Director
Appointed 28 Jun 2020
Resigned 04 Dec 2020

CARR, Ian

Resigned
40 Lever Street, ManchesterM60 6ES
Born July 1961
Director
Appointed 13 Apr 2015
Resigned 25 Jan 2018

GREEN, Graham

Resigned
17 Sandringham Road, SouthportPR8 2JZ
Born December 1955
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2006

GRIEVE, Thomas Campbell

Resigned
31 Station Road, UphallEH52 5DX
Born January 1941
Director
Appointed N/A
Resigned 01 Feb 1996

GRUNDY, Paul

Resigned
74 Broadwalk, WilmslowSK9 5PN
Born February 1957
Director
Appointed 20 Apr 1999
Resigned 14 May 2004

LOVELACE, Craig Barry

Resigned
40 Lever Street, ManchesterM60 6ES
Born September 1973
Director
Appointed 25 Jun 2015
Resigned 28 Jun 2020

MCNIVEN, Michael Alan Grant

Resigned
43 Cluny Drive, EdinburghEH10 6DU
Born October 1947
Director
Appointed N/A
Resigned 03 Jul 1989

MOORE, Dean Roderick

Resigned
16 Comely Bank AvenueEH4 1EL
Born October 1957
Director
Appointed 14 May 2004
Resigned 30 Apr 2015

NICHOL, Sarah Katherine

Resigned
16 Comely Bank AvenueEH4 1EL
Born November 1971
Director
Appointed 04 Dec 2020
Resigned 20 Jun 2023

PENNEY, Malcolm Armitage

Resigned
7 Harden Hills, OldhamOL2 8NE
Born July 1944
Director
Appointed 04 Jul 1989
Resigned 20 Apr 1999

ROSS, Donald

Resigned
73 Drum Brae South, EdinburghEH12 8TD
Born January 1939
Director
Appointed N/A
Resigned 14 Jan 1992

TUCKER, Ralph Eric

Resigned
40 Lever Street, ManchesterM60 6ES
Born August 1974
Director
Appointed 25 Jan 2018
Resigned 01 Jan 2020

WHITE, Alan

Resigned
16 Comely Bank AvenueEH4 1EL
Born April 1955
Director
Appointed 31 Aug 2006
Resigned 31 Oct 2013

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Born April 1955
Director
Appointed 03 Dec 1992
Resigned 20 Apr 1999

WOTHERSPOON, Robert Gardner

Resigned
35 Inveravon Drive, MotherwellML1 3BQ
Born January 1954
Director
Appointed 04 Jul 1989
Resigned 01 Mar 1992

YIANNAKOU, Maria

Resigned
16 Comely Bank AvenueEH4 1EL
Born May 1982
Director
Appointed 20 Jun 2023
Resigned 24 May 2024

Persons with significant control

1

40 Lever Street, ManchesterM60 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
18 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
24 July 2009
288cChange of Particulars
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
20 January 1993
MEM/ARTSMEM/ARTS
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
29 December 1992
288288
Legacy
4 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
225(1)225(1)
Legacy
24 January 1992
386386
Legacy
20 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
19 April 1991
363363
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Memorandum Articles
11 July 1989
MEM/ARTSMEM/ARTS
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
29 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
28 August 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Miscellaneous
15 February 1980
MISCMISC