Background WavePink WaveYellow Wave

ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)

ENDURANCE FINANCIAL PLANNING LIMITED (SC559772) is an active UK company. incorporated on 8 March 2017. with registered office in Nairn. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENDURANCE FINANCIAL PLANNING LIMITED has been registered for 9 years. Current directors include MAGILL, Andrew William Brown.

Company Number
SC559772
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
79 High Street, Nairn, IV12 4BW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MAGILL, Andrew William Brown
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE FINANCIAL PLANNING LIMITED

ENDURANCE FINANCIAL PLANNING LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Nairn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENDURANCE FINANCIAL PLANNING LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

SC559772

LTD Company

Age

9 Years

Incorporated 8 March 2017

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

79 High Street Nairn, IV12 4BW,

Previous Addresses

Commerce House South Street Elgin IV30 1JE United Kingdom
From: 8 November 2019To: 2 December 2020
The Grange Glebe Road Nairn IV12 4ED United Kingdom
From: 8 March 2017To: 8 November 2019
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Dec 20
Owner Exit
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAGILL, Andrew William Brown

Active
Lochloy Avenue, NairnIV12 5AW
Born March 1958
Director
Appointed 08 Mar 2017

WORDIE, William Ellis

Resigned
NairnIV12 4BW
Born March 1964
Director
Appointed 08 Mar 2017
Resigned 24 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr William Ellis Wordie

Ceased
NairnIV12 4BW
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Mar 2017
Ceased 24 Nov 2020

Andrew William Brown Magill

Active
NairnIV12 5AW
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 March 2017
NEWINCIncorporation