- Company Overview for WESTSCOTT FINANCIAL SERVICES LIMITED (SC326493)
- Filing history for WESTSCOTT FINANCIAL SERVICES LIMITED (SC326493)
- People for WESTSCOTT FINANCIAL SERVICES LIMITED (SC326493)
- Insolvency for WESTSCOTT FINANCIAL SERVICES LIMITED (SC326493)
- More for WESTSCOTT FINANCIAL SERVICES LIMITED (SC326493)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
05 Nov 2021 | AD01 | Registered office address changed from 77 Buccleuch Street Dumfries DG1 2AB Scotland to 51 Rae Street Dumfries DG1 1JD on 5 November 2021 | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
31 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Jul 2017 | PSC01 | Notification of William Stewart Hill as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
12 Jun 2017 | AD01 | Registered office address changed from Westscott House Irongray Road Dumfries DG2 0HS to 77 Buccleuch Street Dumfries DG1 2AB on 12 June 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
20 Mar 2015 | AD01 | Registered office address changed from 1-3 Church Crescent Dumfries DG1 1DF to Westscott House Irongray Road Dumfries DG2 0HS on 20 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
17 Jul 2013 | TM02 | Termination of appointment of Morag Hill as a secretary |