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)
23 Dec 2015 AP01 Appointment of Mrs Sakina Khan as a director on 12 November 2015
23 Dec 2015 AP01 Appointment of Graham Roger Smith as a director on 12 November 2015
23 Dec 2015 AP01 Appointment of Mr Andrew Rodney Noel Dickson as a director on 21 September 2015
11 Nov 2015 TM01 Termination of appointment of Sven Franssen as a director on 14 September 2015
27 Oct 2015 AP04 Appointment of Cosec Services Limited as a secretary on 15 September 2015
27 Oct 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 September 2015
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 20,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/01/2016
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 8 June 2015
10 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
13 May 2015 TM01 Termination of appointment of James Paton as a director on 30 April 2015
02 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase approved 12/02/2015
02 Mar 2015 SH06 Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 15,000
02 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Upon completion of the buyback the company capitalise the sum of £14000 standing to the credit of the companys share premium account and to apply such capitalised sum in paying up 14000 new ordinary shares 12/02/2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 25,650.00
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 15,000.00
02 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase approved 12/02/2015
02 Mar 2015 SH06 Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 1,000.00
02 Mar 2015 SH03 Purchase of own shares.
02 Mar 2015 SH03 Purchase of own shares.
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,100.00
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,000.00
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 910.00
16 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 36 bonus shares allotment approved and authorised to allot up to a further 190 ordinary shares of £1 each as if the statutory pre-emption rights set out in section 561 of the companies act 2006 did not apply 12/02/2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013