Background WavePink WaveYellow Wave

CAVANAGH FINANCIAL MANAGEMENT LIMITED (SC096918)

CAVANAGH FINANCIAL MANAGEMENT LIMITED (SC096918) is an active UK company. incorporated on 22 January 1986. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAVANAGH FINANCIAL MANAGEMENT LIMITED has been registered for 40 years.

Company Number
SC096918
Status
active
Type
ltd
Incorporated
22 January 1986
Age
40 years
Address
60 Melville Street, Edinburgh, EH3 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVANAGH FINANCIAL MANAGEMENT LIMITED

CAVANAGH FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 22 January 1986 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAVANAGH FINANCIAL MANAGEMENT LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

SC096918

LTD Company

Age

40 Years

Incorporated 22 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED
From: 12 September 1989To: 22 December 2003
ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED
From: 21 March 1986To: 12 September 1989
PACIFIC SHELF (FIFTEEN) LIMITED
From: 22 January 1986To: 21 March 1986
Contact
Address

60 Melville Street Edinburgh, EH3 7HF,

Previous Addresses

3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland
From: 18 October 2022To: 29 June 2023
4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom
From: 8 November 2016To: 18 October 2022
1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY
From: 15 June 2012To: 8 November 2016
2Nd Floor 25 Bothwell Street Glasgow G2 6NL
From: 7 June 2011To: 15 June 2012
36 North Hanover Street Glasgow G1 2AD
From: 22 January 1986To: 7 June 2011
Timeline

35 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Jul 12
Capital Update
Jul 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Jul 14
Director Left
May 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Feb 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

240

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Legacy
30 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
30 July 2013
CAP-SSCAP-SS
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
410(Scot)410(Scot)
Legacy
8 January 2004
410(Scot)410(Scot)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
7 January 2004
410(Scot)410(Scot)
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
155(6)a155(6)a
Legacy
29 December 2003
155(6)a155(6)a
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Memorandum Articles
21 August 2002
MEM/ARTSMEM/ARTS
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
10 July 1992
288288
Legacy
6 March 1992
288288
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Legacy
8 August 1991
288288
Legacy
27 March 1991
288288
Legacy
17 January 1991
363363
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
26 November 1990
288288
Legacy
28 October 1990
288288
Memorandum Articles
3 May 1990
MEM/ARTSMEM/ARTS
Legacy
3 May 1990
88(2)R88(2)R
Legacy
3 May 1990
123Notice of Increase in Nominal Capital
Resolution
3 May 1990
RESOLUTIONSResolutions
Memorandum Articles
3 May 1990
MEM/ARTSMEM/ARTS
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
19 April 1990
288288
Legacy
3 January 1990
225(1)225(1)
Legacy
28 November 1989
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Auditors Resignation Company
28 November 1988
AUDAUD
Legacy
17 October 1988
288288
Legacy
6 June 1988
288288
Legacy
16 May 1988
288288
Miscellaneous
9 March 1988
MISCMISC
Miscellaneous
28 January 1988
MISCMISC
Legacy
22 January 1988
288288
Legacy
14 January 1988
363363
Legacy
14 January 1988
363363
Accounts With Accounts Type Small
11 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288
Incorporation Company
22 January 1986
NEWINCIncorporation