Advanced company searchLink opens in new window

ALEXANDER SLOAN FINANCIAL PLANNING LTD.

Company number SC197380

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)
23 Nov 2022 AD01 Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 23 November 2022
28 Jun 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
13 Apr 2022 AD01 Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 13 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 TM01 Termination of appointment of Colin Sommerville Rodger as a director on 30 November 2021
29 Nov 2021 TM01 Termination of appointment of Alan Mark Mulholland as a director on 25 November 2021
25 Nov 2021 TM02 Termination of appointment of Alan Mark Mulholland as a secretary on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Philip John Morrice as a director on 25 November 2021
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018
03 Jan 2018 TM01 Termination of appointment of Andrew Main Mcbean as a director on 31 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
29 Jun 2016 CH01 Director's details changed for Mr Alan Mark Mulholland on 20 June 2016
29 Jun 2016 CH03 Secretary's details changed for Mr Alan Mark Mulholland on 20 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AP01 Appointment of Mr Kevin George Booth as a director on 18 August 2015