Advanced company searchLink opens in new window

FINANCIAL GROUP MARKETING LTD

Company number SC529357

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
16 May 2019 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 16 May 2019
16 May 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
12 Mar 2016 AP01 Appointment of Mr Kenneth James Campbell as a director on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Cosec Limited as a director on 11 March 2016
11 Mar 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 1