SEMPLE FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC491688 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 6 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 24 May 2022 |
Years | 2 years, 12 days |
SUMMARY
SEMPLE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number SC491688. It was incorporated 9 years, 6 months, 15 days ago, on 20 November 2014 and it was dissolved 2 years, 12 days ago, on 24 May 2022. The company address is Lochead Farm Lochead Farm, Lochgilphead, PA31 8PA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Old address: 119 Longrow Campbeltown Argyll PA28 6EX
Change date: 2022-01-24
New address: Lochead Farm Achahoish Lochgilphead PA31 8PA
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Callum Semple
Cessation date: 2020-11-30
Documents
Notification of a person with significant control
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-30
Psc name: John Robert Maxwell Semple
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr John Robert Maxwell Semple
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-10
Officer name: Callum Semple
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Richard Semple
Appointment date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change account reference date company current extended
Date: 14 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Old address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom
Change date: 2015-03-10
New address: 119 Longrow Campbeltown Argyll PA28 6EX
Documents
Some Companies
GENERAL STEAM NAVIGATION C.I.C.
58 TREVENEAGUE GARDENS,PLYMOUTH,PL2 3SX
Number: | 09894000 |
Status: | ACTIVE |
Category: | Community Interest Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 10136858 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE QUEENS ROAD,BRISTOL,BS8 1LQ
Number: | 07715166 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREAT SAMPSONS FIELD,WELWYN GARDEN CITY,AL7 1FW
Number: | 08814668 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10965641 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 10661671 |
Status: | ACTIVE |
Category: | Private Limited Company |