Advanced company searchLink opens in new window

ENDURANCE FINANCIAL PLANNING LIMITED

Company number SC559772

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
04 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 PSC04 Change of details for Andrew William Brown Magill as a person with significant control on 24 November 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 TM01 Termination of appointment of William Ellis Wordie as a director on 24 November 2020
15 Dec 2020 PSC07 Cessation of William Ellis Wordie as a person with significant control on 24 November 2020
02 Dec 2020 AD01 Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 79 High Street Nairn Highlands IV12 4BW on 2 December 2020
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CH01 Director's details changed for Andrew William Brown Magill on 23 November 2020
24 Nov 2020 CH01 Director's details changed for Andrew William Brown Magill on 24 November 2020
24 Nov 2020 PSC04 Change of details for Andrew William Brown Magill as a person with significant control on 23 November 2020
19 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 AD01 Registered office address changed from The Grange Glebe Road Nairn IV12 4ED United Kingdom to Commerce House South Street Elgin IV30 1JE on 8 November 2019
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
30 Mar 2017 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
30 Mar 2017 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 100