Advanced company searchLink opens in new window

TSN FINANCIAL PLANNING LIMITED

Company number SC417223

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
26 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
20 Mar 2018 PSC07 Cessation of Pfm Holdings (Scotland) Limited as a person with significant control on 16 October 2017
20 Mar 2018 PSC02 Notification of Cedarwood Wealth Management Ltd as a person with significant control on 16 October 2017
15 Mar 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CH01 Director's details changed for Mr John Douglas Morrison on 1 November 2017
26 Apr 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
07 Mar 2017 CH01 Director's details changed for Mr Douglas Morrison on 1 March 2017
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Douglas Morrison on 11 February 2016
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
04 Feb 2015 AP01 Appointment of Mr Paul Anthony Burns as a director on 1 February 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
06 Feb 2014 AA01 Change of accounting reference date
03 Dec 2013 AD01 Registered office address changed from 1 Melville Terrace Stirling FK8 2ND Scotland on 3 December 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Mr Douglas Morrison as a director
09 May 2013 TM01 Termination of appointment of Jacqueline Macdonald as a director