Advanced company searchLink opens in new window

ALTERNATIVE FINANCIAL PLANNING LIMITED

Company number SC337662

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 AD01 Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Ms Valerie Anne Stuart on 11 February 2011
11 Feb 2011 CH01 Director's details changed for Iain Paterson Wishart on 11 February 2011
11 Feb 2011 AD01 Registered office address changed from 7 Caroline Gardens Edinburgh EH12 6XJ on 11 February 2011
19 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 CERTNM Company name changed wishart financial LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
06 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01