Advanced company searchLink opens in new window

FOCUS ASSET MANAGEMENT LIMITED

Company number SC285278

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
05 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
17 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 Jan 2020 AD01 Registered office address changed from 64a Cumberland Street,Edinburgh 64a Cumberland Street,Eh3 6 Re Edinburgh Midlothian EH3 6RE United Kingdom to 5 Abercorn Drive Edinburgh Midlothian EH8 7JR on 31 January 2020
13 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 100.00
30 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
30 Jan 2019 AD01 Registered office address changed from 5 Abercorn Drive Edinburgh EH8 7JR to 64a Cumberland Street,Edinburgh 64a Cumberland Street,Eh3 6 Re Edinburgh Midlothian EH3 6RE on 30 January 2019
05 Oct 2018 AP01 Appointment of Mr. Samuel Samanas Batcharj as a director on 5 October 2018
09 Jul 2018 TM01 Termination of appointment of Alan Curtis as a director on 9 July 2018
26 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
21 Mar 2018 AP01 Appointment of Mr Venkatachalam Chidambaram as a director on 19 March 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Feb 2018 TM01 Termination of appointment of Duncan Ferguson Campbell as a director on 15 February 2018
16 Feb 2018 TM02 Termination of appointment of Duncan Ferguson Campbell as a secretary on 15 February 2018
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
26 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
23 Mar 2016 AA Accounts for a dormant company made up to 25 May 2015
13 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1