- Company Overview for FINTECH SCOTLAND (SC567086)
- Filing history for FINTECH SCOTLAND (SC567086)
- People for FINTECH SCOTLAND (SC567086)
- More for FINTECH SCOTLAND (SC567086)
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 |