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) |
---|---|---|---|
19 Jul 2019 | MR01 | Registration of charge SC1817440002, created on 18 July 2019 | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Jun 2019 | AP01 | Appointment of Eilidh Mirin Gilchrist as a director on 10 June 2019 | |
11 May 2019 | MR04 | Satisfaction of charge 1 in full | |
01 May 2019 | PSC07 | Cessation of Kevin Gilchrist as a person with significant control on 28 July 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
27 Nov 2018 | PSC01 | Notification of Heather Isobel Gilchrist as a person with significant control on 15 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Kevin Gilchrist as a director on 28 July 2018 | |
23 Aug 2018 | AP01 | Appointment of Mrs Heather Isobel Gilchrist as a director on 15 August 2018 | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
14 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2016
|
|
12 Apr 2016 | SH03 | Purchase of own shares. | |
21 Mar 2016 | MA | Memorandum and Articles of Association | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | TM02 | Termination of appointment of John Francis Docherty as a secretary on 20 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of John Francis Docherty as a director on 20 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |