This company is commonly known as East 2 West Financial Services Limited. The company was founded 19 years ago and was given the registration number SC281494. The firm's registered office is in INVERNESS. You can find them at Forbes House, 36 Huntly Street, Inverness, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | EAST 2 WEST FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | SC281494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 29 June 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR | Secretary | 29 June 2021 | Active |
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR | Director | 29 June 2021 | Active |
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR | Director | 29 June 2021 | Active |
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR | Director | 29 June 2021 | Active |
108 High Street, Nairn, United Kingdom, IV12 4DE | Secretary | 14 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 March 2005 | Active |
108 High Street, Nairn, United Kingdom, IV12 4DE | Director | 14 March 2005 | Active |
108 High Street, Nairn, United Kingdom, IV12 4DE | Director | 14 March 2005 | Active |
Fairstone Holdings Limited | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF |
Nature of control | : |
|
Mr John Gordon Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 High Street, Nairn, United Kingdom, IV12 4DE |
Nature of control | : |
|
Mrs Moira Isabella Ness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 High Street, Nairn, United Kingdom, IV12 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Accounts | Change account reference date company previous extended. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.