Advanced company searchLink opens in new window

ACTIVE FINANCE (SCOTLAND) LTD

Company number SC458537

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 AD01 Registered office address changed from 3rd Floor 160 West George Glasgow G2 2HQ Scotland to 14 Parkhouse Street Ayr KA7 2HH on 3 May 2019
09 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 122,169
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
21 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
21 Sep 2017 PSC04 Change of details for Mr Daniel Lamont as a person with significant control on 9 February 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 80,169
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AD01 Registered office address changed from 3rd Floor 160 West George Glasgow G2 2HQ Scotland to 3rd Floor 160 West George Glasgow G2 2HQ on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from 3rd Floor Bristol & West House 82 Union Street Glasgow G1 3QS to 3rd Floor 160 West George Glasgow G2 2HQ on 22 December 2016
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Daryl Brown as a director on 31 December 2014
18 Mar 2015 AD01 Registered office address changed from 28 New Street New Street Dalry Ayrshire KA24 5AG to 3Rd Floor Bristol & West House 82 Union Street Glasgow G1 3QS on 18 March 2015
25 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100