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)
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
  • GBP 100
12 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
24 Feb 2016 CERTNM Company name changed drummond masson LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted