Advanced company searchLink opens in new window

CITY PARK FINANCIAL SERVICES LIMITED

Company number SC271251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2014 AP01 Appointment of Mr Alistair Guy Niederer as a director on 11 July 2014
17 Jul 2014 AP01 Appointment of Mr Andrew Charles Ashton as a director on 11 July 2014
17 Jul 2014 TM01 Termination of appointment of Roderick Angus Erskine Stuart as a director on 11 July 2014
17 Jul 2014 TM01 Termination of appointment of Gerald Murphy as a director on 11 July 2014
17 Jul 2014 TM01 Termination of appointment of Keith Logie Inch as a director on 11 July 2014
17 Jul 2014 TM01 Termination of appointment of Douglas Gordon Macmillan as a director on 11 July 2014
17 Jul 2014 TM02 Termination of appointment of Roderick Angus Erskine Stuart as a secretary on 11 July 2014
18 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 DS01 Application to strike the company off the register
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
12 Mar 2013 AD01 Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013
25 Feb 2013 AD01 Registered office address changed from C/O Macdonalds Solicitors St Stephen House 279 Bath Street Glasgow G2 4JL on 25 February 2013
29 Jan 2013 AA Accounts for a small company made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
02 May 2012 AA Accounts for a small company made up to 31 July 2011
26 Mar 2012 CERTNM Company name changed tele - b LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
24 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
13 Oct 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
19 May 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 28/07/08; full list of members