Advanced company searchLink opens in new window

PATRIZIA FINANCIAL SERVICES LIMITED

Company number SC226772

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)
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 08/01/2017
26 May 2017 AP01 Appointment of Christine Milne as a director on 22 May 2017
26 May 2017 AD01 Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 26 May 2017
12 Jan 2017 CS01 08/01/17 Statement of Capital gbp 20000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AA Full accounts made up to 31 December 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
14 Nov 2014 TM01 Termination of appointment of Christopher Pope as a director on 31 October 2014
08 Aug 2014 CH01 Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014
30 Apr 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AUD Auditor's resignation
13 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
19 Sep 2013 CERTNM Company name changed tamar financial services LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
19 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
07 May 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AP01 Appointment of Christopher Pope as a director
02 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders