- 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) |
---|---|---|---|
29 Apr 2019 | AP01 | Appointment of Mr James Lafferty as a director on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Keith Baird Herd as a director on 29 April 2019 | |
08 Oct 2018 | CS01 |
Confirmation statement made on 29 August 2018 with updates
|
|
24 Jan 2018 | TM01 | Termination of appointment of Alasdair Iain Mcgill as a director on 12 January 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
06 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2017
|
|
06 Oct 2017 | SH03 | Purchase of own shares. | |
05 Sep 2017 | TM01 | Termination of appointment of Kelman Chambers as a director on 31 August 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
17 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Alasdair Iain Mcgill as a director on 13 April 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Kelman Chalmers on 13 November 2013 | |
31 Oct 2013 | SH02 | Sub-division of shares on 30 September 2013 | |
31 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 May 2013 | AD01 | Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN on 7 May 2013 |