About

Registered Number: SC251790
Date of Incorporation: 25/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Scotia House, Dickson Street, Dunfermline, KY12 7SL,

 

Based in Dunfermline, Armour Financial Services Ltd was established in 2003, it has a status of "Dissolved". Colman, David Peter, Colman, Tracy Jean, Armour, Iain Michael, Armour, Marian O'brien are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, David Peter 03 July 2018 - 1
COLMAN, Tracy Jean 03 July 2018 - 1
ARMOUR, Iain Michael 23 July 2003 29 June 2007 1
ARMOUR, Marian O'Brien 23 July 2003 03 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 01 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 December 2019
AC93 - N/A 28 November 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
CS01 - N/A 18 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
PSC02 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 26 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 06 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 25 March 2015
SH01 - Return of Allotment of shares 06 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 12 June 2004
225 - Change of Accounting Reference Date 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.