Advanced company searchLink opens in new window

FINANCIAL SUCCESSION LIMITED

Company number SC626642

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)
15 May 2024 CH01 Director's details changed for Ms Joanne Davidson on 15 May 2024
15 May 2024 AD01 Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 2B Napier Pavilions Wardpark North Cumbernauld G68 0LL on 15 May 2024
11 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
15 Mar 2023 CH01 Director's details changed for Ms Joanne Davidson on 6 February 2023
17 Feb 2023 AD01 Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023
16 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 4,802
13 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2021 CH01 Director's details changed for Ms Joanne Davidson on 8 April 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
07 Apr 2021 AD01 Registered office address changed from 2B Napier Place Wardpark North Glasgow G68 0LL United Kingdom to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Alan Knox as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Alan Knox on 7 April 2021
07 Apr 2021 PSC04 Change of details for Ms Joanne Davidson as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Ms Joanne Davidson on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
01 Oct 2019 CH01 Director's details changed for Mr Alan Knox on 11 September 2019
01 Oct 2019 PSC04 Change of details for Mr Alan Knox as a person with significant control on 11 September 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
03 Apr 2019 CH01 Director's details changed for Ms Joanne Davidson on 3 April 2019