Advanced company searchLink opens in new window

FINTECH SCOTLAND

Company number SC567086

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)
30 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
08 Jun 2022 AP03 Appointment of Mr Kenneth Ngai as a secretary on 8 June 2022
03 Mar 2022 TM02 Termination of appointment of Christopher James Cope as a secretary on 3 March 2022
16 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
26 Jul 2019 AD01 Registered office address changed from Edinburgh Innovations 1-7 Roxburgh Street Edinburgh EH8 9TA United Kingdom to Murchison House 10 Max Born Crescent Edinburgh EH9 3BF on 26 July 2019
12 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 Apr 2019 PSC02 Notification of The University Court of the University of Edinburgh as a person with significant control on 12 March 2019
19 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 19 March 2019
14 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
12 Sep 2018 AP01 Appointment of Stephen Leonard Ingledew as a director on 31 July 2018
02 Aug 2018 AP03 Appointment of Mr Christopher James Cope as a secretary on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of David Ritchie Ferguson as a director on 31 July 2018
02 Jul 2018 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Edinburgh Innovations 1-7 Roxburgh Street Edinburgh EH8 9TA on 2 July 2018
02 Jul 2018 PSC08 Notification of a person with significant control statement
02 Jul 2018 PSC07 Cessation of Burness Paull (Nominees) Limited as a person with significant control on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
16 Jan 2018 CH01 Director's details changed for David Ritchie Ferguson on 11 December 2017