UKBizDB.co.uk

SOLICITORS FINANCIAL SERVICES (CENTRAL SCOTLAND) LTD.

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

This company is commonly known as Solicitors Financial Services (central Scotland) Ltd.. The company was founded 25 years ago and was given the registration number SC191717. The firm's registered office is in ALLOA. You can find them at 38 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOLICITORS FINANCIAL SERVICES (CENTRAL SCOTLAND) LTD.
Company Number:SC191717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:38 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Alloa Business Centre, Whins Road, Alloa, Scotland, FK10 3SA

Director03 February 2012Active
219, High Street, Linlithgow, Scotland, EH49 7EN

Director10 December 2008Active
Little Kerse, 25 Smiddy Brae, Old Polmont, Falkirk, Scotland, FK2 0XZ

Director10 December 2008Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary04 December 1998Active
38 Wallace Street, Grangemouth, FK3 8BP

Secretary04 December 1998Active
25 Macalpine Court, Tullibody, FK10 2FB

Secretary01 December 2003Active
44, Hill Street, Tillicoultry, United Kingdom, FK13 6HF

Director09 January 2004Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director04 December 1998Active
Nether Kinneil Cottage, Nether Kinneil, Bo Ness, EH51 0QA

Director04 December 1998Active
Little Kerse, 25 Smiddy Brae, Old Polmont, Falkirk, Scotland, FK2 0XZ

Director01 December 2003Active

People with Significant Control

Mr Robert Gordon Marshall
Notified on:04 December 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:219, High Street, Linlithgow, Scotland, EH49 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Harvey Waddell
Notified on:04 December 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:Little Kerse, 25 Smiddy Brae, Falkirk, Scotland, FK2 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Alexander Duguid
Notified on:04 December 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Scotland
Address:44, Hill Street, Tillicoultry, Scotland, FK13 6HF
Nature of control:
  • Ownership of shares 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 (7 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-04Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Capital

Legacy.

Download
2021-07-05Capital

Capital statement capital company with date currency figure.

Download
2021-07-05Insolvency

Legacy.

Download
2021-07-05Resolution

Resolution.

Download
2021-06-07Dissolution

Dissolution withdrawal application strike off company.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.