Advanced company searchLink opens in new window

FIRST STEP DEBT ADVICE LIMITED

Company number SC224275

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 DS01 Application to strike the company off the register
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
01 Apr 2019 PSC05 Change of details for Henderson Loggie Llp as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Henderson Loggie as a person with significant control on 1 April 2019
01 Apr 2019 PSC02 Notification of Henderson Loggie Llp as a person with significant control on 1 April 2019
26 Feb 2019 TM01 Termination of appointment of Graeme Cameron Smith as a director on 26 February 2019
05 Dec 2018 AP01 Appointment of Mrs Shona Joanne Campbell as a director on 23 November 2018
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
21 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
18 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
25 Feb 2015 AP01 Appointment of Mr David Douglas Smith as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of Mr Graeme Cameron Smith as a director on 24 February 2015
25 Feb 2015 TM01 Termination of appointment of Ian James Cameron as a director on 25 February 2015
24 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Feb 2015 AD01 Registered office address changed from Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 24 February 2015