Advanced company searchLink opens in new window

GEORGE MCINTOSH FINANCIAL PLANNING LIMITED

Company number SC236195

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)
27 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
12 Oct 2016 AD01 Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 October 2016
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
16 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
01 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
31 Aug 2016 AD01 Registered office address changed from Succession Group Limited Blythswood Square Glasgow G2 4BL Scotland to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 31 August 2016
31 Aug 2016 AD01 Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Succession Group Limited Blythswood Square Glasgow G2 4BL on 31 August 2016
03 Dec 2015 CH01 Director's details changed for Mr Christian Marcel Captieux on 29 November 2015
10 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2014
01 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2012
11 Mar 2015 AP01 Appointment of Sanjay Shah as a director on 14 January 2015
15 Dec 2014 AAMD Amended total exemption full accounts made up to 31 August 2012
04 Dec 2014 AA Full accounts made up to 31 August 2013
01 Dec 2014 TM01 Termination of appointment of Alan Watt Webster as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mr Paul Stephen Morrish as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mr Christian Marcel Captieux as a director on 27 November 2014
01 Dec 2014 AP01 Appointment of Mr Michael John Hill as a director on 27 November 2014
26 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2013
05 Nov 2014 TM02 Termination of appointment of Peter Edward Southgate as a secretary on 5 November 2014
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2013
24 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

Statement of capital on 2014-10-24
  • GBP 100