FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED
Company number SC181744
- Company Overview for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED (SC181744)
- Filing history for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED (SC181744)
- People for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED (SC181744)
- Charges for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED (SC181744)
- More for FOCUS FINANCIAL MANAGEMENT (SCOTLAND) LIMITED (SC181744)
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) |
---|---|---|---|
12 Apr 2024 | SH19 |
Statement of capital on 12 April 2024
|
|
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH20 | Statement by Directors | |
11 Apr 2024 | CAP-SS | Solvency Statement dated 08/04/24 | |
11 Apr 2024 | AP01 | Appointment of Mr Peter Graham Hall as a director on 8 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr David Esfandi as a director on 8 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Alan Graeme Manson as a director on 8 April 2024 | |
11 Apr 2024 | MR04 | Satisfaction of charge SC1817440002 in full | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
23 Jul 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 January 2020 | |
19 Jul 2019 | AD01 | Registered office address changed from Baltic Chambers Suite 416 50 Wellington Street Glasgow G2 6HJ to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 19 July 2019 | |
19 Jul 2019 | PSC07 | Cessation of Heather Isobel Gilchrist as a person with significant control on 18 July 2019 | |
19 Jul 2019 | PSC02 | Notification of Intelligent Capital Holdings Limited as a person with significant control on 18 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Eilidh Mirin Gilchrist as a director on 18 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Heather Isobel Gilchrist as a director on 18 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Alan Graeme Manson as a director on 18 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Thomas David Bremner as a director on 18 July 2019 |