ALEXANDER SLOAN FINANCIAL PLANNING LTD.
Company number SC197380
- Company Overview for ALEXANDER SLOAN FINANCIAL PLANNING LTD. (SC197380)
- Filing history for ALEXANDER SLOAN FINANCIAL PLANNING LTD. (SC197380)
- People for ALEXANDER SLOAN FINANCIAL PLANNING LTD. (SC197380)
- Insolvency for ALEXANDER SLOAN FINANCIAL PLANNING LTD. (SC197380)
- More for ALEXANDER SLOAN FINANCIAL PLANNING LTD. (SC197380)
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
|
|
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 |