- Company Overview for SCOTT HOUSE FINANCIAL PLANNING LIMITED (SC081408)
- Filing history for SCOTT HOUSE FINANCIAL PLANNING LIMITED (SC081408)
- People for SCOTT HOUSE FINANCIAL PLANNING LIMITED (SC081408)
- Insolvency for SCOTT HOUSE FINANCIAL PLANNING LIMITED (SC081408)
- More for SCOTT HOUSE FINANCIAL PLANNING LIMITED (SC081408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Nov 2016 | AD01 | Registered office address changed from 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 November 2016 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 December 2014 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from Suite 2G 227 Ingram Street Glasgow G1 1DA to 15 Kirkton Crescent Milton of Campsie Glasgow G66 8DP on 6 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB on 25 June 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Jan 2012 | TM02 | Termination of appointment of Brian Baird as a secretary | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Thomas Mcallister on 5 January 2010 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |