Background WavePink WaveYellow Wave

AFFINITY BROKERS LIMITED (SC384486)

AFFINITY BROKERS LIMITED (SC384486) is an active UK company. incorporated on 31 August 2010. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AFFINITY BROKERS LIMITED has been registered for 15 years. Current directors include CROSS, Katherine Anne, MCKNIGHT, Yvonne, REDMOND, Christopher James.

Company Number
SC384486
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
21 Blythswood Square, Glasgow, G2 4BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CROSS, Katherine Anne, MCKNIGHT, Yvonne, REDMOND, Christopher James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY BROKERS LIMITED

AFFINITY BROKERS LIMITED is an active company incorporated on 31 August 2010 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AFFINITY BROKERS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC384486

LTD Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

21 Blythswood Square Glasgow, G2 4BL,

Previous Addresses

100 Brand Street Glasgow G51 1DG Scotland
From: 9 February 2011To: 13 August 2012
15 Heatherbank Grove Gartloch Village Glasgow G69 8EW Scotland
From: 31 August 2010To: 9 February 2011
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Feb 11
Funding Round
Sept 12
Director Joined
Oct 12
Share Issue
Sept 19
Funding Round
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Apr 24
Funding Round
May 24
Director Left
Jul 24
Funding Round
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Capital Update
Jun 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROSS, Katherine Anne

Active
Blythswood Square, GlasgowG2 4BL
Born May 1984
Director
Appointed 22 Apr 2024

MCKNIGHT, Yvonne

Active
Blythswood Square, GlasgowG2 4BL
Born August 1982
Director
Appointed 01 Jan 2012

REDMOND, Christopher James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1981
Director
Appointed 23 Jun 2025

MEECHAN, Alison Jean, Dr

Resigned
Blythswood Square, GlasgowG2 4BL
Secretary
Appointed 09 Sept 2021
Resigned 30 Sept 2022

BRUCE, David James

Resigned
Blythswood Square, GlasgowG2 4BL
Born March 1966
Director
Appointed 12 Jun 2023
Resigned 17 Jul 2024

CAMPBELL, Neil Alexander

Resigned
Mitre Road, GlasgowG14 9PQ
Born March 1974
Director
Appointed 31 Aug 2010
Resigned 18 Feb 2011

COOTER, Simon Joseph

Resigned
Blythswood Square, GlasgowG2 4BL
Born January 1964
Director
Appointed 01 Feb 2023
Resigned 02 May 2023

GOENKA, Ankur

Resigned
Blythswood Square, GlasgowG2 4BL
Born October 1990
Director
Appointed 01 Feb 2023
Resigned 06 Mar 2024

MEECHAN, Scott Andrew

Resigned
Blythswood Square, GlasgowG2 4BL
Born July 1977
Director
Appointed 31 Aug 2010
Resigned 23 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
40 Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Scott Andrew Meechan

Ceased
Blythswood Square, GlasgowG2 4BL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
CAP-SSCAP-SS
Legacy
25 June 2025
SH20SH20
Resolution
25 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Resolution
25 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Memorandum Articles
25 September 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
25 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Incorporation Company
31 August 2010
NEWINCIncorporation