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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/06/2022
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
  • GBP 2.0000
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
  • GBP 2
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares approved 30/09/2013
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