EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED

24 George Square 24 George Square, G2 1EG
StatusACTIVE
Company No.SC223606
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 8 months, 20 days
JurisdictionScotland

SUMMARY

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED is an active private limited company with number SC223606. It was incorporated 22 years, 8 months, 20 days ago, on 24 September 2001. The company address is 24 George Square 24 George Square, G2 1EG.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Alexander Mckechnie

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Wallwork

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-22

Officer name: David Dishon

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Dishon

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Bunting

Termination date: 2023-12-22

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arvato financial solutions LIMITED\certificate issued on 15/12/23

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Graham Rankin

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bpo Collections Ltd

Notification date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bertelsmann Uk Limited

Cessation date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Graham Rankin

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Capital : 17,053,879 GBP

Date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Statement of companys objects

Date: 02 Oct 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2023

Category: Address

Type: AD02

New address: Capella, 60 York St, Glasgow Capella 60 York Street Glasgow G2 8JX

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Peter John Wallwork

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Alasdair Calderwood Skeoch

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Calderwood Skeoch

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Constantin Egger

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Paul Quinn

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr David Edward Dishon

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-25

Capital : 17,053,878 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Dishon

Appointment date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-05

Officer name: Paul Mark Conacher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Paul Mark Conacher

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stewart Storrie

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Debra Tara Nolan

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Ian James Watson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 14,553,878 GBP

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arvato regulatory services LIMITED\certificate issued on 01/10/18

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Marc Constantin Egger

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralf Stalleker

Termination date: 2018-02-12

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arvato financial solutions LIMITED\certificate issued on 03/01/18

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-06

Capital : 13,053,878 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Bryan Mouat

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Patrick Paul Quinn

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Waite

Termination date: 2016-12-23

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Capital : 10,053,878 GBP

Date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Stalleker

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Stephen William Haggerty

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-23

Officer name: Mr Paul Mark Conacher

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Conacher

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Hood Saunders

Termination date: 2016-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-27

Officer name: Irene Hood Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Jacqueline Sharpe

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 4,053,878 GBP

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Higgins

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-17

Officer name: Emma Jane Louise Frost

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Stephen William Haggerty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Watson

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Sheppard

Termination date: 2015-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Sheppard

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Bunting

Appointment date: 2015-05-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 1,553,878 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Sheppard

Termination date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Lars Denecker Nielsen

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trond Kristian Andreassen

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Irene Hood Saunders

Change date: 2014-05-14

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bcw group LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-24

Officer name: Bryan Mouat

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Louise Frost

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Irene Hood Saunders

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Re registration memorandum articles

Date: 01 Mar 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 01 Mar 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Legacy

Date: 16 Feb 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Irene Hood Saunders

Change date: 2011-01-20

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Irene Hood Saunders

Documents

View document PDF


Some Companies

A TIWARY LTD

87 INGLESIDE DRIVE,STEVENAGE,SG1 4RY

Number:09754263
Status:ACTIVE
Category:Private Limited Company

CANFORD ENVIRONMENTAL LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:03298725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DGD ARTS LIMITED

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10891350
Status:ACTIVE
Category:Private Limited Company

GREEN CREED LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:10485290
Status:ACTIVE
Category:Private Limited Company

NORFOLK COUNTY CLEANERS LTD

FLAT 8, THE ROYAL FLATS 33 PASTON ROAD,NORWICH,NR11 8BN

Number:11788235
Status:ACTIVE
Category:Private Limited Company

RUSTUL CONSULTING LIMITED

134 PATCHING HALL LANE,CHELMSFORD,CM1 4DE

Number:11255828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source