Advanced company searchLink opens in new window

MCHARDY FINANCIAL LIMITED

Company number SC105200

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 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Jun 2017 PSC02 Notification of Mchardy Group Limited as a person with significant control on 6 April 2017
26 Jun 2017 PSC07 Cessation of Mhbl (Holdings) Limited as a person with significant control on 6 April 2017
26 Jun 2017 PSC02 Notification of Mhbl (Holdings) Limited as a person with significant control on 6 April 2017
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 TM01 Termination of appointment of James Richard Mchardy as a director on 31 March 2017
28 Feb 2017 TM01 Termination of appointment of John Christopher Silcock as a director on 24 February 2017
20 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,250
20 Jun 2016 CH01 Director's details changed for James Richard Mchardy on 16 June 2016
15 Jun 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Kevin James Will as a director on 7 July 2015
14 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,250
31 Mar 2015 TM01 Termination of appointment of Christopher Nigel Jones as a director on 31 March 2015
06 Jan 2015 MR01 Registration of charge SC1052000001, created on 5 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AD01 Registered office address changed from 5/6 Bon Accord Crescent Aberdeen AB11 6DN to 13 Bon Accord Crescent Aberdeen AB11 6DE on 24 September 2014
02 Jul 2014 CERTNM Company name changed mchardy & burnett (financial services) LIMITED\certificate issued on 02/07/14
  • CONNOT ‐
02 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-23
25 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,250
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
03 Apr 2013 AP01 Appointment of James Richard Mchardy as a director
21 Mar 2013 AP01 Appointment of Mr Andrew James Kerr as a director
21 Mar 2013 AP01 Appointment of Mr Ross Anderson Kemp Smith as a director