Advanced company searchLink opens in new window

CITY FINANCIAL (ABERDEEN) LIMITED

Company number SC181194

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)
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
  • GBP 700
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
  • GBP 700
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
  • GBP 700
12 Apr 2013 AD01 Registered office address changed from George House North Hanover Street Glasgow G1 2AD Scotland on 12 April 2013