This company is commonly known as Birchwood Financial Solutions Ltd. The company was founded 5 years ago and was given the registration number SC616394. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BIRCHWOOD FINANCIAL SOLUTIONS LTD |
---|---|---|
Company Number | : | SC616394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 17 December 2018 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 17 December 2018 | Active |
Mrs Agnes Higgins | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Melville Street, Falkirk, Scotland, FK1 1HZ |
Nature of control | : |
|
Mr Mark Andrew Higgins | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Melville Street, Falkirk, Scotland, FK1 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2021-10-07 | Gazette | Gazette filings brought up to date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Change account reference date company previous extended. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Accounts | Change account reference date company current shortened. | Download |
2020-11-25 | Gazette | Gazette filings brought up to date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-12-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.