About

Registered Number: SC130512
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Gleniffer House, Doune Road, Kilbryde, Dunblane, Perthshire, FK15 9ND

 

Financial Planning Scotland Ltd was setup in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Nash, Catherine Anne, Nash, Michael John Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Michael John Harry 09 April 1991 - 1
Secretary Name Appointed Resigned Total Appointments
NASH, Catherine Anne 15 March 2008 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 01 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 21 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 28 October 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 01 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 03 May 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 10 March 1993
363b - Annual Return 15 October 1992
AA - Annual Accounts 02 October 1992
DISS40 - Notice of striking-off action discontinued 14 September 1992
GAZ1 - First notification of strike-off action in London Gazette 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.