FINANCIAL SUCCESSION LIMITED

2b Napier Pavilions 2b Napier Pavilions, Cumbernauld, G68 0LL, Scotland
StatusACTIVE
Company No.SC626642
CategoryPrivate Limited Company
Incorporated03 Apr 2019
Age5 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

FINANCIAL SUCCESSION LIMITED is an active private limited company with number SC626642. It was incorporated 5 years, 1 month, 13 days ago, on 03 April 2019. The company address is 2b Napier Pavilions 2b Napier Pavilions, Cumbernauld, G68 0LL, Scotland.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Ms Joanne Davidson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Old address: 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland

New address: 2B Napier Pavilions Wardpark North Cumbernauld G68 0LL

Change date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Davidson

Change date: 2023-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Old address: 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland

New address: 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR

Change date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-17

Capital : 4,802 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Ms Joanne Davidson

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: 20 Anderson Street Airdrie North Lanarkshire ML6 0AA

Old address: 2B Napier Place Wardpark North Glasgow G68 0LL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Knox

Change date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-07

Officer name: Mr Alan Knox

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-07

Psc name: Ms Joanne Davidson

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Davidson

Change date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Knox

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mr Alan Knox

Documents

View document PDF

Resolution

Date: 04 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Ms Joanne Davidson

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-03

Psc name: Ms Joanne Francis Davidson

Documents

View document PDF

Incorporation company

Date: 03 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANT TRADING LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL015666
Status:ACTIVE
Category:Limited Partnership

ENGINEERING & INSTALLATION SERVICES LTD

UNIT 33, BIRCHBROOK INDUSTRIAL ESTATE,LICHFIELD,WS14 0DJ

Number:06701195
Status:ACTIVE
Category:Private Limited Company

EXPLORING STRATEGIC POSSIBILITIES LTD

20 LYNDHURST STREET,DERBY,DE23 6WH

Number:11649718
Status:ACTIVE
Category:Private Limited Company

MENTORS HUB LTD

3 SPACE,LONDON,SE16 4EE

Number:11507078
Status:ACTIVE
Category:Private Limited Company

PUMPTHELOT.COM LIMITED

11 BINGHAM PARK ROAD,SHEFFIELD,S11 7BD

Number:05218491
Status:ACTIVE
Category:Private Limited Company

SPICYLAND LIMITED

7 UNION ROAD,BATHGATE,EH48 1NS

Number:SC602186
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