Advanced company searchLink opens in new window

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

Company number SC399401

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)
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
  • GBP 36,501
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
  • GBP 36,501
24 Feb 2016 CERTNM Company name changed platinum payment services LTD\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
24 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-01
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