- Company Overview for FUNDING PLUS LTD (SC475359)
- Filing history for FUNDING PLUS LTD (SC475359)
- People for FUNDING PLUS LTD (SC475359)
- Insolvency for FUNDING PLUS LTD (SC475359)
- More for FUNDING PLUS LTD (SC475359)
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) |
---|---|---|---|
20 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
22 Sep 2022 | AD01 | Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 30 Miller Road Ayr KA7 2AY on 22 September 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 22 March 2022 | |
22 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | PSC04 | Change of details for Mr David William Morgan as a person with significant control on 2 March 2022 | |
02 Mar 2022 | PSC07 | Cessation of Peter Wilson Buglass as a person with significant control on 2 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Peter Wilson Buglass as a director on 2 March 2022 | |
22 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr David William Morgan as a person with significant control on 1 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Peter Wilson Buglass as a person with significant control on 1 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Peter Wilson Buglass on 1 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr David William Morgan on 7 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Peter Wilson Buglass as a person with significant control on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr David William Morgan on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Peter Wilson Buglass on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr David William Morgan as a person with significant control on 1 October 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr David William Morgan as a person with significant control on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr David William Morgan on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Peter Wilson Buglass on 24 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Peter Wilson Buglass as a person with significant control on 24 September 2021 | |
27 Jul 2021 | DS02 | Withdraw the company strike off application |