Advanced company searchLink opens in new window

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED

Company number SC335874

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)
30 Sep 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 21,265
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
02 Oct 2013 AD01 Registered office address changed from Davidson House 57 Queen Charlotte Street Edinburgh Scotland EH6 7YD Scotland on 2 October 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 MR04 Satisfaction of charge 2 in full
13 May 2013 MR04 Satisfaction of charge 1 in full
18 Feb 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
14 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 TM01 Termination of appointment of Ian Darby as a director
28 Aug 2012 TM01 Termination of appointment of Daniel Saulter as a director
22 May 2012 AP01 Appointment of Mr Scott Egan as a director
22 May 2012 AP01 Appointment of Mr Scott Egan as a director
09 May 2012 TM01 Termination of appointment of Ian Patrick as a director
27 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
28 Apr 2011 TM01 Termination of appointment of Callum Reid as a director
28 Apr 2011 TM01 Termination of appointment of Alan Reid as a director
23 Mar 2011 AD01 Registered office address changed from 10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom on 23 March 2011