Advanced company searchLink opens in new window

NOBLE FINANCIAL HOLDINGS LIMITED

Company number SC071689

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)
13 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
30 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 733,929
09 Oct 2012 TM02 Termination of appointment of Jennifer Anne Owens as a secretary on 8 October 2012
08 Oct 2012 AP03 Appointment of Samantha Guthrie as a secretary on 8 October 2012
08 Oct 2012 TM01 Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 8 October 2012
05 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 TM01 Termination of appointment of Angus Robert Macpherson as a director on 31 May 2012
28 Jun 2012 AD01 Registered office address changed from 76 George Street Edinburgh EH2 3BU on 28 June 2012
30 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
30 Jan 2012 CH03 Secretary's details changed for Jennifer Anne Owens on 1 January 2012
06 Oct 2011 AA Full accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 TM01 Termination of appointment of Robert Chaplin as a director
09 Jan 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. A/r appears to show one less director than Companies House records. - jbs
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 June 2009
  • GBP 733,929
18 Nov 2009 MISC Form 123 04/06/09
18 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Oct 2009 CH01 Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on 22 October 2009
23 Oct 2009 CH01 Director's details changed for Angus Macpherson on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Edward John Llewellyn-Lloyd on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009