FIRST FINANCIAL CONSULTING LTD.: Filings
Overview
| Company Name | FIRST FINANCIAL CONSULTING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC304033 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FIRST FINANCIAL CONSULTING LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Current accounting period extended from Jan 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Graham Hall as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Esfandi as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Graeme Manson as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angela Welsh as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Satisfaction of charge SC3040330001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2023 to Jan 31, 2023 | 1 pages | AA01 | ||
Registration of charge SC3040330001, created on Dec 01, 2022 | 14 pages | MR01 | ||
Notification of Intelligent Capital Holdings Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||
Appointment of Angela Welsh as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas David Bremner as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alan Graeme Manson as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Cessation of David James Mcfetridge as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of David James Mcfetridge as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Sub-division of shares on Nov 15, 2022 | 6 pages | SH02 | ||
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