- 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) |
---|---|---|---|
26 Apr 2018 | AD01 | Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 26 April 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Harriet Richmond as a director on 5 February 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Michael Edward Horn as a director on 11 January 2018 | |
10 Nov 2017 | AP01 | Appointment of Miss Harriet Richmond as a director on 10 November 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr David William Morgan on 15 April 2017 | |
29 Oct 2016 | AP01 | Appointment of Mr Michael Edward Horn as a director on 29 October 2016 | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Feb 2016 | CERTNM |
Company name changed drummond masson LTD\certificate issued on 24/02/16
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | TM01 | Termination of appointment of Nicholas James Le Court as a director on 12 May 2015 | |
08 Dec 2014 | CH01 | Director's details changed for Mr David William Morgan on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Nicholas James Le Court as a director on 8 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Peter Buglass as a director on 4 December 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Martine Claude Annie Valot as a director on 14 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 41 George Street Edinburgh EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 13 November 2014 | |
20 May 2014 | AP01 | Appointment of Miss Martine Claude Annie Valot as a director | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|