MC FOORD FINANCIAL SOLUTIONS LIMITED

50/2 Hamilton Place, Edinburgh, EH3 5AX, Scotland
StatusDISSOLVED
Company No.SC523322
CategoryPrivate Limited Company
Incorporated30 Dec 2015
Age8 years, 5 months, 14 days
JurisdictionScotland
Dissolution15 Feb 2022
Years2 years, 3 months, 26 days

SUMMARY

MC FOORD FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number SC523322. It was incorporated 8 years, 5 months, 14 days ago, on 30 December 2015 and it was dissolved 2 years, 3 months, 26 days ago, on 15 February 2022. The company address is 50/2 Hamilton Place, Edinburgh, EH3 5AX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 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 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 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: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Foord

Change date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-22

Psc name: Mr Martin Christopher Foord

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karoline Leiberg

Termination date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Martin Christopher Foord

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karoline Leiberg

Cessation date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karoline Leiberg

Change date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Martin Foord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: 50/2 Hamilton Place Edinburgh EH3 5AX

Old address: 50/1 Hamilton Place Edinburgh EH3 5AX Scotland

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Martin Foord

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Miss Karoline Leiberg

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Martin Foord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 1/1 Horne Terrace Edinburgh EH11 1JW Scotland

New address: 50/1 Hamilton Place Edinburgh EH3 5AX

Change date: 2016-07-11

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Miss Karoline Leiberg

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAL RESTAURANT LTD

1 DAYBROOK ROAD,LONDON,SW19 3DJ

Number:10454669
Status:ACTIVE
Category:Private Limited Company

CITIZENSHIP AWARENESS LIMITED

SUITE 1 & 2 RODING HOUSE,BARKING,IG11 8NL

Number:06462902
Status:ACTIVE
Category:Private Limited Company

GLANE HOMES LIMITED

34 EATON MEWS NORTH,LONDON,SW1X 8AS

Number:06536891
Status:ACTIVE
Category:Private Limited Company

LOVE-GIFTS (DOT) COM LIMITED

UNIMIX HOUSE,LONDON,NW10 7TR

Number:11108451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARENT COMPANY OF ROCHESTER LIMITED

16 CORNWALL ROAD,KENT,ME1 3DR

Number:04633189
Status:ACTIVE
Category:Private Limited Company

RUTLAND COMMUNICATIONS LIMITED

UNITS 3-4,MARKET HARBOROUGH,LE16 7PT

Number:03711988
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