Advanced company searchLink opens in new window

FUNDING PLUS LTD

Company number SC475359

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
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