- Company Overview for TSN FINANCIAL PLANNING LIMITED (SC417223)
- Filing history for TSN FINANCIAL PLANNING LIMITED (SC417223)
- People for TSN FINANCIAL PLANNING LIMITED (SC417223)
- More for TSN FINANCIAL PLANNING LIMITED (SC417223)
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
|
|
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
|
|
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
|
|
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 |