UKBizDB.co.uk

ETHICAL FINANCE HUB LIMITED

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

This company is commonly known as Ethical Finance Hub Limited. The company was founded 8 years ago and was given the registration number SC534526. The firm's registered office is in RICCARTON. You can find them at Departmert Of Accountancy, Economics And Finance School Of Management And Languages, Heriot-watt University, Riccarton, Edinburgh. This company's SIC code is 70221 - Financial management.

Company Information

Name:ETHICAL FINANCE HUB LIMITED
Company Number:SC534526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Departmert Of Accountancy, Economics And Finance School Of Management And Languages, Heriot-watt University, Riccarton, Edinburgh, EH14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Director04 May 2016Active
Ethical Futures, 9 Mansfield Place, Edinburgh, United Kingdom, EH3 6NB

Director04 May 2016Active
Departmert Of Accountancy, Economics And Finance, School Of Management And Languages, Heriot-Watt University, Riccarton, EH14 4AS

Director04 May 2016Active
Departmert Of Accountancy, Economics And Finance, School Of Management And Languages, Heriot-Watt University, Riccarton, EH14 4AS

Director04 May 2016Active

People with Significant Control

Global Ethical Finance Initiative Ltd
Notified on:01 October 2019
Status:Active
Country of residence:Scotland
Address:423, Paisley Road West, Glasgow, Scotland, G51 1PZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Tariq Shaikh
Notified on:01 October 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Scotland
Address:423, Paisley Road West, Glasgow, Scotland, G51 1PZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.