AFFLUENT FINANCIAL PLANNING LTD.

Register to unlock more data on OkredoRegister

AFFLUENT FINANCIAL PLANNING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161571

Incorporation date

14/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon13/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Kitty Jane Stirling as a director on 2024-09-16
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon06/01/2024
Appointment of Mrs Kitty Jane Stirling as a director on 2024-01-05
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Director's details changed for Mr Paul Anthony Carl Melvin on 2023-09-06
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon14/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon10/02/2022
Cessation of Affluent Financial Holdings Limited as a person with significant control on 2021-11-15
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon28/06/2021
Notification of Affluent Financial Group Ltd as a person with significant control on 2021-06-07
dot icon17/05/2021
Notification of Affluent Financial Holdings Limited as a person with significant control on 2021-05-17
dot icon17/05/2021
Cessation of Paul Anthony Carl Melvin as a person with significant control on 2021-05-17
dot icon23/04/2021
Secretary's details changed for Paul Anthony Carl Melvin on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Paul Anthony Carl Melvin on 2021-04-23
dot icon12/04/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Satisfaction of charge 1 in full
dot icon26/11/2020
Satisfaction of charge 2 in full
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/06/2013
Registered office address changed from St James Business Centre Suite 21, Linwood Road Paisley Renfrewshire PA3 3AT on 2013-06-04
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Paul Anthony Carl Melvin as a secretary
dot icon02/04/2012
Termination of appointment of Irena Hnatiuk as a secretary
dot icon02/04/2012
Termination of appointment of Irena Hnatiuk as a director
dot icon01/12/2011
Director's details changed for Paul Anthony Carl Melvin on 2011-11-28
dot icon29/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/11/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon14/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Paul Anthony Carl Melvin on 2009-11-25
dot icon25/11/2009
Director's details changed for Irena Janina Hnatiuk on 2009-11-25
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 14/11/07; full list of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 14/11/06; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Certificate of change of name
dot icon27/11/2005
Return made up to 14/11/05; full list of members
dot icon26/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Full accounts made up to 2004-09-30
dot icon15/11/2004
Return made up to 14/11/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: millbrae house, 222 ayr road newton mearns glasgow east renfrewshire G77 6DR
dot icon10/01/2004
Full accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 14/11/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-09-30
dot icon05/12/2002
Return made up to 14/11/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-09-30
dot icon15/11/2001
Return made up to 14/11/01; full list of members
dot icon25/05/2001
Partic of mort/charge *
dot icon21/04/2001
New secretary appointed;new director appointed
dot icon29/03/2001
Partic of mort/charge *
dot icon05/01/2001
Full accounts made up to 2000-09-30
dot icon30/11/2000
Return made up to 14/11/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon23/11/1999
Return made up to 14/11/99; full list of members
dot icon26/10/1999
Amended accounts made up to 1998-09-30
dot icon12/07/1999
Accounts for a small company made up to 1998-09-30
dot icon21/05/1999
Registered office changed on 21/05/99 from: 46 millbrae road glasgow G42 9TU
dot icon14/12/1998
Return made up to 14/11/98; full list of members
dot icon21/01/1998
Particulars of contract relating to shares
dot icon21/01/1998
Ad 09/01/98--------- £ si 12574@1=12574 £ ic 2/12576
dot icon21/01/1998
Resolutions
dot icon21/01/1998
£ nc 100/20000 09/01/98
dot icon02/12/1997
Return made up to 14/11/97; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon30/12/1996
Return made up to 14/11/96; full list of members
dot icon19/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon14/08/1996
Accounting reference date notified as 31/03
dot icon27/11/1995
New secretary appointed
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
Registered office changed on 21/11/95 from: 46 millbrae road glasgow G42 9TU
dot icon21/11/1995
New director appointed
dot icon14/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.59M
-
0.00
237.15K
-
2022
6
794.11K
-
0.00
-
-
2022
6
794.11K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

794.11K £Descended-69.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melvin, Paul Anthony Carl
Director
14/11/1995 - Present
12
Stirling, Kitty Jane
Director
05/01/2024 - 16/09/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFFLUENT FINANCIAL PLANNING LTD.

AFFLUENT FINANCIAL PLANNING LTD. is an(a) Active company incorporated on 14/11/1995 with the registered office located at 1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFLUENT FINANCIAL PLANNING LTD.?

toggle

AFFLUENT FINANCIAL PLANNING LTD. is currently Active. It was registered on 14/11/1995 .

Where is AFFLUENT FINANCIAL PLANNING LTD. located?

toggle

AFFLUENT FINANCIAL PLANNING LTD. is registered at 1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AA.

What does AFFLUENT FINANCIAL PLANNING LTD. do?

toggle

AFFLUENT FINANCIAL PLANNING LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AFFLUENT FINANCIAL PLANNING LTD. have?

toggle

AFFLUENT FINANCIAL PLANNING LTD. had 6 employees in 2022.

What is the latest filing for AFFLUENT FINANCIAL PLANNING LTD.?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-06 with no updates.