EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223606

Incorporation date

24/09/2001

Size

Full

Contacts

Registered address

Registered address

9 George Square, Glasgow G2 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon27/03/2026
Registration of charge SC2236060003, created on 2026-03-16
dot icon15/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Termination of appointment of Debra Tara Nolan as a director on 2025-01-28
dot icon06/12/2024
Registered office address changed from 24 George Square Glasgow G2 1EG to 9 George Square Glasgow G2 1DY on 2024-12-06
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/10/2024
Appointment of Mr Alasdair Calderwood Skeoch as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Barry Thomas Brotherston as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Craig Alexander Mckechnie as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Allan Scullion as a director on 2024-10-29
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Memorandum and Articles of Association
dot icon08/10/2024
Amended full accounts made up to 2023-12-31
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2023-11-01 with updates
dot icon13/01/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Peter John Wallwork as a director on 2023-12-31
dot icon02/01/2024
Appointment of Mr Craig Alexander Mckechnie as a director on 2024-01-01
dot icon22/12/2023
Termination of appointment of David Edward Dishon as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Andrew James Bunting as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of David Dishon as a secretary on 2023-12-22
dot icon15/12/2023
Certificate of change of name
dot icon14/12/2023
Second filing for the appointment of Mr Graham Rankin as a director
dot icon05/12/2023
Cessation of Bertelsmann Uk Limited as a person with significant control on 2023-10-31
dot icon05/12/2023
Notification of Bpo Collections Ltd as a person with significant control on 2023-10-31
dot icon09/11/2023
Appointment of Mr Graham Rankin as a director on 2023-11-01
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon11/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/10/2023
Statement of company's objects
dot icon29/09/2023
Register inspection address has been changed to Capella, 60 York St, Glasgow Capella 60 York Street Glasgow G2 8JX
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/02/2022
Appointment of Mr Peter John Wallwork as a director on 2022-01-01
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/10/2020
Termination of appointment of Alasdair Calderwood Skeoch as a director on 2020-09-30
dot icon28/01/2020
Appointment of Mr Alasdair Calderwood Skeoch as a director on 2020-01-27
dot icon28/01/2020
Termination of appointment of Marc Constantin Egger as a director on 2020-01-28
dot icon26/11/2019
Termination of appointment of Patrick Paul Quinn as a director on 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Appointment of Mr David Edward Dishon as a director on 2019-05-15
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon05/03/2019
Appointment of Mr David Dishon as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Paul Mark Conacher as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Paul Mark Conacher as a director on 2019-03-05
dot icon04/02/2019
Appointment of Mr John Stewart Storrie as a director on 2019-02-01
dot icon03/01/2019
Appointment of Miss Debra Tara Nolan as a director on 2019-01-01
dot icon20/11/2018
Termination of appointment of Ian James Watson as a director on 2018-11-06
dot icon03/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon01/10/2018
Certificate of change of name
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Appointment of Mr Marc Constantin Egger as a director on 2018-10-01
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Termination of appointment of Ralf Stalleker as a director on 2018-02-12
dot icon03/01/2018
Certificate of change of name
dot icon03/01/2018
Resolutions
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Bryan Mouat as a director on 2017-03-31
dot icon11/01/2017
Appointment of Mr Patrick Paul Quinn as a director on 2017-01-01
dot icon10/01/2017
Full accounts made up to 2015-12-31
dot icon23/12/2016
Termination of appointment of David Waite as a director on 2016-12-23
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon14/11/2016
Appointment of Mr Ralf Stalleker as a director on 2016-11-01
dot icon31/10/2016
Termination of appointment of Stephen William Haggerty as a director on 2016-10-31
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/07/2016
Appointment of Mr Paul Mark Conacher as a secretary on 2016-05-23
dot icon23/06/2016
Appointment of Mr Paul Mark Conacher as a director on 2016-05-27
dot icon23/06/2016
Termination of appointment of Irene Hood Saunders as a director on 2016-05-27
dot icon23/06/2016
Termination of appointment of Irene Hood Saunders as a secretary on 2016-05-27
dot icon09/03/2016
Termination of appointment of Jacqueline Sharpe as a director on 2016-03-02
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-21
dot icon31/12/2015
Resolutions
dot icon19/11/2015
Termination of appointment of Graham Higgins as a director on 2015-11-11
dot icon19/11/2015
Termination of appointment of Emma Jane Louise Frost as a director on 2015-11-17
dot icon04/11/2015
Appointment of Mr Stephen William Haggerty as a director on 2015-07-01
dot icon04/11/2015
Appointment of Mr Ian James Watson as a director on 2015-10-01
dot icon23/10/2015
Termination of appointment of Martin John Sheppard as a director on 2015-10-23
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Martin Sheppard as a director on 2015-06-01
dot icon11/05/2015
Appointment of Mr Andrew James Bunting as a director on 2015-05-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon26/01/2015
Termination of appointment of Martin John Sheppard as a director on 2015-01-26
dot icon03/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Lars Denecker Nielsen as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Trond Kristian Andreassen as a director on 2014-10-31
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Ms Irene Hood Saunders on 2014-05-14
dot icon02/04/2014
Certificate of change of name
dot icon21/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Satisfaction of charge 2 in full
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon12/10/2011
Director's details changed for Bryan Mouat on 2011-09-24
dot icon21/09/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon08/08/2011
Appointment of Ms Emma Jane Louise Frost as a director
dot icon07/06/2011
Full accounts made up to 2011-02-28
dot icon19/05/2011
Appointment of Miss Irene Hood Saunders as a director
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Re-registration of Memorandum and Articles
dot icon01/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon01/03/2011
Re-registration from a public company to a private limited company
dot icon16/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon20/01/2011
Secretary's details changed for Mrs Irene Hood Saunders on 2011-01-20
dot icon18/01/2011
Appointment of Mrs Irene Hood Saunders as a secretary
dot icon18/01/2011
Termination of appointment of Bryan Mouat as a secretary
dot icon05/01/2011
Appointment of Bryan Mouat as a secretary
dot icon30/12/2010
Appointment of Trond Kristian Andreassen as a director
dot icon30/12/2010
Appointment of Lars Denecker Nielsen as a director
dot icon30/12/2010
Termination of appointment of Andrews Mccormick as a secretary
dot icon30/12/2010
Termination of appointment of Andrew Mccormick as a director
dot icon24/11/2010
Miscellaneous
dot icon24/11/2010
Gbp nc 53877/53878\16/01/08
dot icon24/11/2010
Resolutions
dot icon08/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/04/2010
Appointment of Graham Higgins as a director
dot icon27/04/2010
Group of companies' accounts made up to 2010-02-28
dot icon30/11/2009
Director's details changed for Bryan Mouat on 2009-11-24
dot icon30/11/2009
Director's details changed for Jacqueline Sharpe on 2009-11-24
dot icon30/11/2009
Director's details changed for David Waite on 2009-11-24
dot icon30/11/2009
Director's details changed for Andrew Sawers Mccormick on 2009-11-24
dot icon30/11/2009
Appointment of Martin John Sheppard as a director
dot icon22/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon29/04/2009
Group of companies' accounts made up to 2009-02-28
dot icon11/11/2008
Return made up to 24/09/08; full list of members
dot icon17/10/2008
Director's change of particulars / david waite / 15/10/2008
dot icon26/06/2008
Group of companies' accounts made up to 2008-02-29
dot icon09/02/2008
Director's particulars changed
dot icon21/01/2008
Ad 16/01/08--------- £ si 3877@1=3877 £ ic 50000/53877
dot icon21/01/2008
Nc inc already adjusted 16/01/08
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon28/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/11/2007
Registered office changed on 08/11/07 from:\152 bath street, glasgow, G2 4TB
dot icon01/11/2007
Partic of mort/charge *
dot icon31/10/2007
Ad 29/10/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon31/10/2007
Nc inc already adjusted 29/10/07
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon30/10/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/10/2007
Auditor's report
dot icon30/10/2007
Balance Sheet
dot icon30/10/2007
Auditor's statement
dot icon30/10/2007
Declaration on reregistration from private to PLC
dot icon30/10/2007
Re-registration of Memorandum and Articles
dot icon30/10/2007
Application for reregistration from private to PLC
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from:\24 george sqare, glasgow, lanarkshire, G2 1EG
dot icon15/10/2007
Return made up to 24/09/07; no change of members
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/10/2006
Return made up to 24/09/06; full list of members
dot icon04/11/2005
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon23/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/09/2005
Return made up to 24/09/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/10/2004
Return made up to 24/09/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon22/04/2004
Registered office changed on 22/04/04 from:\the ca'd'oro, 45 gordon street, glasgow, G1 3PE
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon30/09/2003
Return made up to 24/09/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/11/2002
Return made up to 24/09/02; full list of members
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Secretary resigned;director resigned
dot icon27/08/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon23/01/2002
Certificate of change of name
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon24/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallwork, Peter John
Director
01/01/2022 - 31/12/2023
10
Waite, David
Director
18/06/2007 - 23/12/2016
10
Rankin, Graham
Director
31/10/2023 - Present
21
HMS SECRETARIES LIMITED
Nominee Secretary
12/02/2004 - 04/10/2007
296
HMS SECRETARIES LIMITED
Nominee Secretary
24/09/2001 - 31/08/2002
296

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 9 George Square, Glasgow G2 1DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED?

toggle

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 24/09/2001 .

Where is EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED located?

toggle

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED is registered at 9 George Square, Glasgow G2 1DY.

What does EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED do?

toggle

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge SC2236060003, created on 2026-03-16.