- Company Overview for CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)
- Filing history for CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)
- People for CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)
- Charges for CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)
- More for CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)
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) |
---|---|---|---|
13 Aug 2020 | AP01 | Appointment of Mr Kevin Urquhart Munro as a director on 31 July 2020 | |
13 Aug 2020 | AP01 | Appointment of Fiona Mackenzie as a director on 31 July 2020 | |
10 Aug 2020 | MR01 | Registration of charge SC1811940003, created on 31 July 2020 | |
05 Aug 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Jul 2020 | TM02 | Termination of appointment of Anne Isobel Meiklejohn as a secretary on 21 July 2020 | |
16 Apr 2020 | AP03 | Appointment of Mrs Anne Isobel Meiklejohn as a secretary on 1 March 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Alastair Sutherland Jappy as a director on 3 October 2019 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Catriona Anne Crichton as a person with significant control on 6 April 2016 | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
23 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 26 January 2016 | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Apr 2013 | AD01 | Registered office address changed from George House North Hanover Street Glasgow G1 2AD Scotland on 12 April 2013 |