Advanced company searchLink opens in new window

RUSSELL GIBSON FINANCIAL MANAGEMENT LIMITED

Company number SC333657

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)
13 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
01 Oct 2024 CH01 Director's details changed for Mr Thomas Gibson Hyslop on 1 October 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
13 Nov 2023 PSC05 Change of details for One Four Nine Wealth Limited as a person with significant control on 7 August 2023
18 Sep 2023 TM01 Termination of appointment of George John Zane Hunter as a director on 13 September 2023
18 Sep 2023 AP01 Appointment of Ms Gabrielle Beaumont as a director on 13 September 2023
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2023 TM01 Termination of appointment of Gabrielle Beaumont as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Stuart Stephen Harding as a director on 24 March 2023
04 Apr 2023 AP01 Appointment of Mr George John Zane Hunter as a director on 3 April 2023
24 Mar 2023 TM01 Termination of appointment of Patrick Joseph Goulding as a director on 24 March 2023
02 Dec 2022 MR01 Registration of charge SC3336570003, created on 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
26 Aug 2022 AP01 Appointment of Mr Thomas Gibson Hyslop as a director on 20 July 2022
23 Aug 2022 AP01 Appointment of Alan Russell Ball as a director on 20 July 2022
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
25 Jul 2022 PSC02 Notification of One Four Nine Wealth Limited as a person with significant control on 20 July 2022
22 Jul 2022 PSC07 Cessation of Thomas Gibson Hyslop as a person with significant control on 20 July 2022
22 Jul 2022 PSC07 Cessation of Alan Russell Ball as a person with significant control on 20 July 2022
22 Jul 2022 TM01 Termination of appointment of Thomas Gibson Hyslop as a director on 20 July 2022