FINANCIAL SERVICES SCOTLAND LIMITED
Company number SC408291
- Company Overview for FINANCIAL SERVICES SCOTLAND LIMITED (SC408291)
- Filing history for FINANCIAL SERVICES SCOTLAND LIMITED (SC408291)
- People for FINANCIAL SERVICES SCOTLAND LIMITED (SC408291)
- More for FINANCIAL SERVICES SCOTLAND LIMITED (SC408291)
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) |
---|---|---|---|
18 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | PSC04 | Change of details for Mrs Senga Fisher as a person with significant control on 17 November 2022 | |
17 Nov 2022 | PSC07 | Cessation of Stuart Edward Best as a person with significant control on 14 November 2022 | |
17 Nov 2022 | PSC07 | Cessation of Lynda Best as a person with significant control on 14 November 2022 | |
17 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 November 2022
|
|
04 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 1 Glebe Street Stevenson Ayrshire KA20 3EN Scotland to 1 Glebe Street Stevenston Ayrshire KA20 3EN on 27 January 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr James Henry Fisher on 17 May 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr James Henry Fisher as a person with significant control on 17 May 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mrs Senga Fisher as a person with significant control on 17 May 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Aug 2018 | PSC01 | Notification of Senga Fisher as a person with significant control on 3 October 2017 | |
27 Aug 2018 | PSC04 | Change of details for Mr Stuart Edward Best as a person with significant control on 27 August 2018 |