Advanced company searchLink opens in new window

SCOTT HOUSE FINANCIAL PLANNING LIMITED

Company number SC081408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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