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.
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 | : |
|
Registered Address | : | 38 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Alloa Business Centre, Whins Road, Alloa, Scotland, FK10 3SA | Director | 03 February 2012 | Active |
219, High Street, Linlithgow, Scotland, EH49 7EN | Director | 10 December 2008 | Active |
Little Kerse, 25 Smiddy Brae, Old Polmont, Falkirk, Scotland, FK2 0XZ | Director | 10 December 2008 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 04 December 1998 | Active |
38 Wallace Street, Grangemouth, FK3 8BP | Secretary | 04 December 1998 | Active |
25 Macalpine Court, Tullibody, FK10 2FB | Secretary | 01 December 2003 | Active |
44, Hill Street, Tillicoultry, United Kingdom, FK13 6HF | Director | 09 January 2004 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 04 December 1998 | Active |
Nether Kinneil Cottage, Nether Kinneil, Bo Ness, EH51 0QA | Director | 04 December 1998 | Active |
Little Kerse, 25 Smiddy Brae, Old Polmont, Falkirk, Scotland, FK2 0XZ | Director | 01 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Capital | Legacy. | Download |
2021-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-05 | Insolvency | Legacy. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-06-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-19 | Dissolution | Dissolution application strike off company. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.