AFL FINANCIAL PLANNING SERVICES LIMITED

Offices F1-F4, Monreith House The Crichton Offices F1-F4, Monreith House The Crichton, Dumfries, DG1 4ZZ, Dumfries And Galloway, Scotland
StatusACTIVE
Company No.SC549176
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

AFL FINANCIAL PLANNING SERVICES LIMITED is an active private limited company with number SC549176. It was incorporated 7 years, 7 months, 17 days ago, on 02 November 2016. The company address is Offices F1-F4, Monreith House The Crichton Offices F1-F4, Monreith House The Crichton, Dumfries, DG1 4ZZ, Dumfries And Galloway, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Advice for Life Holdings Limited

Change date: 2023-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mrs Maria Theresa Mcmillan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

New address: Offices F1-F4, Monreith House the Crichton Bankend Road Dumfries Dumfries and Galloway DG1 4ZZ

Old address: Lower Ground Floor 24 Nith Place Dumfries DG1 2PN Scotland

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee James Malin

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-07

Charge number: SC5491760001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Advice for Life Holdings Limited

Notification date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Malin

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Paul David Malin

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Andrew George Geddes

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mrs Maria Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Andrew Murphy

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Malin

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Geddes

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Mcmillan

Appointment date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: John Roxburgh Murdoch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-16

Psc name: John Roxburgh Murdoch

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Paul David Malin

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr John Roxburgh Murdoch

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Paul David Malin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: Lower Ground Floor 24 Nith Place Dumfries DG1 2PN

Change date: 2016-11-11

Old address: Carson & Trotter 123 Irish Street Dumfries DG1 2PE Scotland

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010010
Status:ACTIVE
Category:Limited Partnership

COLLINS & GEBER LIMITED

3 SUSSEX CLOSE,BUCKINGHAMSHIRE,HP8 4PP

Number:06107805
Status:ACTIVE
Category:Private Limited Company

FLASH HOLDINGS LTD

11C GROSVENOR WAY,LONDON,E5 9ND

Number:11350930
Status:ACTIVE
Category:Private Limited Company

JD PHARMA LIMITED

REGENT HOUSE,BIRMINGHAM,B5 7HY

Number:10849325
Status:ACTIVE
Category:Private Limited Company

ROBIN FINCH LIMITED

234 UGG MERE COURT ROAD,RAMSEY HEIGHTS,PE26 2RJ

Number:07115186
Status:ACTIVE
Category:Private Limited Company

SGM EVENTS LIMITED

SGM EVENTS,LONDON,EC1P 1EW

Number:10844857
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