- Company Overview for GEORGE STUBBS FINANCIAL SERVICES LIMITED (SC150771)
- Filing history for GEORGE STUBBS FINANCIAL SERVICES LIMITED (SC150771)
- People for GEORGE STUBBS FINANCIAL SERVICES LIMITED (SC150771)
- Charges for GEORGE STUBBS FINANCIAL SERVICES LIMITED (SC150771)
- More for GEORGE STUBBS FINANCIAL SERVICES LIMITED (SC150771)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2024 | CH01 | Director's details changed for Mr David Edwards on 21 November 2024 | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2024 | DS01 | Application to strike the company off the register | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | TM01 | Termination of appointment of James Lafferty as a director on 19 December 2023 | |
20 Dec 2023 | MR04 | Satisfaction of charge SC1507710002 in full | |
20 Dec 2023 | MR04 | Satisfaction of charge SC1507710003 in full | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Robert Walter Thomas Urry Taylor on 27 June 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Apr 2023 | AP01 | Appointment of Mr David Edwards as a director on 13 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Anthony Robert King as a director on 13 April 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Robert Walter Thomas Urry Taylor as a director on 7 March 2023 | |
20 Feb 2023 | MR01 | Registration of charge SC1507710003, created on 10 February 2023 | |
10 Feb 2023 | MR01 | Registration of charge SC1507710002, created on 10 February 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
05 Aug 2022 | AP01 | Appointment of Mr Anthony Robert King as a director on 5 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Simon Mark Cogman-Hellier as a director on 5 August 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr James Lafferty as a director on 30 June 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from South Inch Business Centre Shore Road Perth PH2 8BW to Suite 6 South Inch Business Centre Perth PH2 8BW on 7 July 2022 |