Advanced company searchLink opens in new window

GEORGE STUBBS FINANCIAL SERVICES LIMITED

Company number SC150771

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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