First Financial Consulting Ltd. GLASGOW


Founded in 2006, First Financial Consulting, classified under reg no. SC304033 is an active company. Currently registered at Gresham Chambers 3rd Floor G1 2PT, Glasgow the company has been in the business for eighteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since June 28, 2006 First Financial Consulting Ltd. is no longer carrying the name Intelligent Financial Planning (scotland).

The company has 3 directors, namely Alan M., Angela W. and Thomas B.. Of them, Alan M., Angela W., Thomas B. have been with the company the longest, being appointed on 1 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Financial Consulting Ltd. Address / Contact

Office Address Gresham Chambers 3rd Floor
Office Address2 45 West Nile Street
Town Glasgow
Post code G1 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304033
Date of Incorporation Thu, 15th Jun 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Alan M.

Position: Director

Appointed: 01 December 2022

Angela W.

Position: Director

Appointed: 01 December 2022

Thomas B.

Position: Director

Appointed: 01 December 2022

Christina M.

Position: Secretary

Appointed: 08 June 2009

Resigned: 09 January 2017

Maria S.

Position: Director

Appointed: 15 June 2006

Resigned: 15 June 2006

Caroline O.

Position: Secretary

Appointed: 15 June 2006

Resigned: 08 June 2009

David M.

Position: Secretary

Appointed: 15 June 2006

Resigned: 15 June 2006

David M.

Position: Director

Appointed: 15 June 2006

Resigned: 01 December 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Intelligent Capital Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Intelligent Capital Holdings Limited

Gresham Chambers, 3rd Floor 45 West Nile Street, Glasgow, G1 2PT, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc576334
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intelligent Financial Planning (scotland) June 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-01-31
Balance Sheet
Cash Bank On Hand135 158143 912145 207175 854224 075396 86992 874
Current Assets203 354179 202214 078233 934346 752424 056122 855
Debtors68 19635 29068 87158 080122 67727 18729 981
Net Assets Liabilities182 670168 839193 998211 195261 620342 95374 505
Other Debtors     5 2965 296
Property Plant Equipment2 0081 0171 2642 9146 1924 4353 412
Other
Accrued Liabilities Deferred Income     8 8993 598
Accumulated Depreciation Impairment Property Plant Equipment17 73118 72218 93419 64320 46522 22223 245
Average Number Employees During Period3333322
Bank Borrowings Overdrafts    10 00010 000 
Corporation Tax Payable16 4674 89014 16118 68632 28529 06645 014
Creditors22 53111 36921 26225 26640 00030 83350 909
Increase From Depreciation Charge For Year Property Plant Equipment 9912127098221 7571 023
Net Current Assets Liabilities180 823167 833192 816208 668296 505370 35271 946
Other Creditors     5 2251 272
Other Taxation Social Security Payable2445245084991 6865141 025
Prepayments Accrued Income     3 3368 926
Property Plant Equipment Gross Cost19 73919 73920 19822 55726 65726 657 
Provisions For Liabilities Balance Sheet Subtotal16111823871 0771 001853
Total Assets Less Current Liabilities182 831168 850194 080211 582302 697374 78775 358
Trade Debtors Trade Receivables31 88321 33358 21432 23941 08018 55515 759
Accrued Liabilities5 8205 9556 5935 6816 2768 899 
Corporation Tax Recoverable7 7847 7841 4316 72719 2915 296 
Prepayments2191 7602 0572 8183 6573 336 
Provisions16111823871 0771 001 
Total Additions Including From Business Combinations Property Plant Equipment  4592 3594 100  
Trade Creditors Trade Payables   400   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search