- Company Overview for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED (SC236195)
- Filing history for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED (SC236195)
- People for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED (SC236195)
- Insolvency for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED (SC236195)
- More for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED (SC236195)
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
|
|
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
|
|
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
Statement of capital on 2014-10-24
|