Warning: file_put_contents(c/e74c3dbda124ec3a15ef680c50f730ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Funding Plus Ltd, TD1 1NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUNDING PLUS LTD

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

This company is commonly known as Funding Plus Ltd. The company was founded 10 years ago and was given the registration number SC475359. The firm's registered office is in GALASHIELS. You can find them at 11 Island Street, , Galashiels, Scottish Borders. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FUNDING PLUS LTD
Company Number:SC475359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 May 2021
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:11 Island Street, Galashiels, Scottish Borders, Scotland, TD1 1NZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director15 April 2014Active
8a, Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director04 December 2014Active
9-10, St Andrew Square, Edinburgh, United Kingdom, EH2 2AF

Director29 October 2016Active
9-10, St Andrew Square, Edinburgh, Scotland, EH2 2AF

Director08 December 2014Active
9-10, St Andrew Square, Edinburgh, United Kingdom, EH2 2AF

Director10 November 2017Active
41, George Street, Edinburgh, Scotland, EH48 1PG

Director20 May 2014Active

People with Significant Control

Mr Peter Wilson Buglass
Notified on:26 April 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Scotland
Address:8a, Tweed Mills, Selkirk, Scotland, TD7 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Morgan
Notified on:15 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:8a, Tweed Mills, Selkirk, Scotland, TD7 5DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2022-12-20Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-07-27Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.