CAVANAGH FINANCIAL MANAGEMENT LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CAVANAGH FINANCIAL MANAGEMENT LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CAVANAGH FINANCIAL MANAGEMENT LIMITED was incorporated 38 years ago on 22/01/1986 and has the registered number: SC096918. The accounts status is DORMANT and accounts are next due on 30/04/2024.

CAVANAGH FINANCIAL MANAGEMENT LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

60 MELVILLE STREET
EDINBURGH
SCOTLAND
EH3 7HF
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EDMEADS Nov 1982 British Director 2024-04-17 CURRENT
MISS JESSICA ABIGAIL LEWIS Secretary 2011-08-19 CURRENT
MRS CATHERINE PARRY Nov 1976 British Director 2022-03-04 CURRENT
MR PETER MCMENEMY Apr 1947 British Secretary RESIGNED
MR SIMON GEORGE REDGROVE May 1965 British Director 2003-12-19 UNTIL 2011-06-22 RESIGNED
DAVID HUGH FREDERICK PARFETT Oct 1962 British Director 2001-01-01 UNTIL 2004-07-13 RESIGNED
AIDAN VINCENT MICHAEL O'CARROLL Sep 1956 British Director 1994-11-28 UNTIL 1996-12-06 RESIGNED
MISS DAWN NICHOLSON Oct 1956 British Director 1996-02-07 UNTIL 2003-12-19 RESIGNED
NEILL HAVERLAND MILLARD Nov 1966 British Director 2011-01-19 UNTIL 2011-06-22 RESIGNED
MR STEVEN PAUL MENDEL Jun 1967 British Director 2011-06-22 UNTIL 2011-07-15 RESIGNED
MR PHILIP LAWRENCE LUCKETT Nov 1960 British Director 2006-11-13 UNTIL 2009-12-31 RESIGNED
TREVOR AANDREW FALCON LEARY Nov 1949 British Director 1994-11-28 UNTIL 1998-11-30 RESIGNED
NICHOLAS CHARLES EDWARD LAND Feb 1948 British Director 1990-01-24 UNTIL 1992-03-02 RESIGNED
MICHAEL FRANCIS PHELAN Jun 1939 British Director 1991-07-22 UNTIL 1992-06-30 RESIGNED
THOMAS MOORE RUSSELL Secretary 1991-03-08 UNTIL 1995-10-16 RESIGNED
ALEXANDER SHAW PROVAN Oct 1943 Secretary 1995-10-16 UNTIL 2005-04-08 RESIGNED
MICHAEL FRANCIS PHELAN British Director RESIGNED
JEFFREY GORDON KELLY British Secretary 1990-11-21 UNTIL 1991-03-08 RESIGNED
MR IAN ROBERT HENSON Jan 1957 British Secretary 2005-04-08 UNTIL 2011-08-19 RESIGNED
TIM FRANKLIN Aug 1955 British Secretary 1990-01-24 UNTIL 1990-11-20 RESIGNED
ANGUS DUNCAN GAWN Nov 1945 British Director 1992-08-18 UNTIL 2001-08-02 RESIGNED
MICHAEL DAVID GEUREE British Director RESIGNED
CHARLES GILLESPIE Jan 1967 British Director 2002-11-11 UNTIL 2011-06-22 RESIGNED
JOSEPH GORMAN Aug 1944 British Director 2001-08-02 UNTIL 2003-12-19 RESIGNED
DAVID JOHN HEATH Oct 1983 British Director 2019-01-18 UNTIL 2019-05-09 RESIGNED
KENNETH DOUGLAS TIMMINS Jan 1948 British Director 1990-01-24 UNTIL 2011-06-22 RESIGNED
MR EDWARD BECTON DAVIS Sep 1968 American Director 2012-07-25 UNTIL 2019-01-18 RESIGNED
MR ANDREW STEVEN FAY Sep 1965 British Director 2003-12-19 UNTIL 2014-07-08 RESIGNED
DOUGLAS MACKAY FAIRBAIRN Jan 1948 British Director RESIGNED
MR IAN ROBERT HENSON Jan 1957 British Director 2005-04-06 UNTIL 2011-08-19 RESIGNED
MR MICHAEL IAN DAVIS Dec 1945 British Director 1996-07-01 UNTIL 1997-12-31 RESIGNED
MR RICHARD IAN CURRY May 1963 British Director 2011-06-22 UNTIL 2018-03-16 RESIGNED
ANDREW WILLIAM CUMMING Aug 1966 British Director 2019-05-09 UNTIL 2021-09-20 RESIGNED
MRS GILLIAN MARJORIE CLARKE Jan 1960 British Director 2011-06-22 UNTIL 2016-05-06 RESIGNED
MR PAUL STUART CHAMBERS Apr 1967 British Director 2011-06-22 UNTIL 2012-03-01 RESIGNED
TREVOR NIGEL BIRCH Feb 1958 British Director 1994-11-28 UNTIL 1998-11-30 RESIGNED
ALAN JOHN BARTON Oct 1949 British Director 1999-07-28 UNTIL 2003-12-19 RESIGNED
MR MARTIN ANDREW Oct 1963 British Director 2021-09-20 UNTIL 2022-03-04 RESIGNED
MR ROBERT WILLIAM FINLAYSON Dec 1949 British Director 1989-07-05 UNTIL 1999-12-31 RESIGNED
JEFFREY GORDON KELLY British Director RESIGNED
MR JAMES MARTIN HALDANE Sep 1941 British Director RESIGNED
MR STEPHEN GEORGE LAING Aug 1942 British Director 1994-11-28 UNTIL 1998-03-10 RESIGNED
MR FRANK WILLIAM TAYLOR Oct 1937 British Director 1994-11-28 UNTIL 1996-06-28 RESIGNED
MR GORDON JOHN SUTHERLAND Sep 1960 British Director 2007-11-27 UNTIL 2011-06-22 RESIGNED
SIMON SCOTT STODART Jun 1967 British Director 2006-01-06 UNTIL 2008-08-20 RESIGNED
MR ROBERT FRANKLIN SMYTH Jul 1957 British Director 2004-03-24 UNTIL 2004-10-29 RESIGNED
VALERIE JANE SMART Nov 1953 British Director 1992-08-18 UNTIL 1994-11-28 RESIGNED
MARGARET ELIZABETH KHNICHICH Feb 1956 British Director 1996-12-06 UNTIL 2003-12-19 RESIGNED
RICHARD REES-PULLEY Jan 1947 British Director RESIGNED
CLIVE NORMAN PRINGLE Nov 1943 British Director 2001-01-01 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Close Asset Management Holdings Limited 2016-04-13 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROADOAK GROUP LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CAVANAGH GROUP LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LONGBOW GENERAL PARTNER LIMITED NORWICH Active DORMANT 64303 - Activities of venture and development capital companies
LONGBOW CAPITAL LLP NORWICH Active TOTAL EXEMPTION FULL None Supplied
LCIP 2007 LLP NORWICH Active DORMANT None Supplied
LCIP 2009 LLP NORWICH Active DORMANT None Supplied
LCIP 2010 LLP NORWICH Active DORMANT None Supplied
BELHAVEN PUBS LIMITED DUNBAR Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE COMPUTERSURGERY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
YORK PLACE (216) LIMITED EDINBURGH ... FULL 7487 - Other business activities
SNOWVOLUTION LTD. EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LUSTRE SKIN LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
THE CITY PARTNERSHIP (UK) LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
LOCHRANZA AND CATACOL SEA SOCIETY C.I.C ISLE OF ARRAN SCOTLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SINNALBA LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CITY PARTNERSHIP NOMINEE LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
THE INTRINSIC PARTNERSHIP LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SINNALBA GROUP LIMITED GLASGOW Dissolved... GROUP 70229 - Management consultancy activities other than financial management
LOCHRANZA COMMUNITY INN LIMITED ISLE OF ARRAN SCOTLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOUSE OF HEARING LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WONDERLUST PRODUCTIONS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 18201 - Reproduction of sound recording
WILKINSON & ASSOCIATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
HEARING & WELLBEING LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 47741 - Retail sale of hearing aids
W&A HOLDINGS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies