FIRST FINANCIAL CONSULTING LTD.: Filings

  • Overview

    Company NameFIRST FINANCIAL CONSULTING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304033
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FIRST FINANCIAL CONSULTING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Current accounting period extended from Jan 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Graham Hall as a director on Apr 08, 2024

    2 pagesAP01

    Appointment of Mr David Esfandi as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Alan Graeme Manson as a director on Apr 08, 2024

    1 pagesTM01

    Termination of appointment of Angela Welsh as a director on Apr 08, 2024

    1 pagesTM01

    Satisfaction of charge SC3040330001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Jun 30, 2023 to Jan 31, 2023

    1 pagesAA01

    Registration of charge SC3040330001, created on Dec 01, 2022

    14 pagesMR01

    Notification of Intelligent Capital Holdings Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Appointment of Angela Welsh as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Thomas David Bremner as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Alan Graeme Manson as a director on Dec 01, 2022

    2 pagesAP01

    Cessation of David James Mcfetridge as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on Dec 08, 2022

    1 pagesAD01

    Termination of appointment of David James Mcfetridge as a director on Dec 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Sub-division of shares on Nov 15, 2022

    6 pagesSH02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0