VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
Company number SC399401
- Company Overview for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401)
- Filing history for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401)
- People for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401)
- More for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401)
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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
14 May 2019 | PSC05 | Change of details for Volopa Group Limited as a person with significant control on 1 February 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Deborah Louise Mills as a director on 22 September 2018 | |
02 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Javor Wissema as a director on 30 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
16 May 2018 | PSC02 | Notification of Volopa Holdings Limited as a person with significant control on 13 December 2017 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Murray Alexander Bagshaw as a director on 20 April 2017 | |
27 Feb 2017 | AP01 | Appointment of Steven Michael Strauss as a director on 24 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Peter Gavin Stewart as a director on 2 February 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Graham Roger Newall as a director on 23 January 2017 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Sakina Khan as a director on 12 December 2016 | |
15 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AD04 | Register(s) moved to registered office address C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
24 Feb 2016 | CERTNM |
Company name changed platinum payment services LTD\certificate issued on 24/02/16
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
23 Dec 2015 | AP01 | Appointment of Mrs Deborah Louise Mills as a director on 9 November 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Floyd Matthew Woodrow as a director on 15 December 2015 |