UKBizDB.co.uk

EAST 2 WEST FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR

Secretary29 June 2021Active
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR

Director29 June 2021Active
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR

Director29 June 2021Active
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR

Director29 June 2021Active
108 High Street, Nairn, United Kingdom, IV12 4DE

Secretary14 March 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 March 2005Active
108 High Street, Nairn, United Kingdom, IV12 4DE

Director14 March 2005Active
108 High Street, Nairn, United Kingdom, IV12 4DE

Director14 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Change account reference date company previous extended.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.