FIRST FINANCIAL CONSULTING LTD.

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/04/2411 April 2024 Appointment of Mr David Esfandi as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Alan Graeme Manson as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Angela Welsh as a director on 2024-04-08

View Document

11/04/2411 April 2024 Appointment of Mr Peter Graham Hall as a director on 2024-04-08

View Document

11/04/2411 April 2024 Satisfaction of charge SC3040330001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-06-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Registration of charge SC3040330001, created on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Thomas David Bremner as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of David James Mcfetridge as a director on 2022-12-01

View Document

08/12/228 December 2022 Cessation of David James Mcfetridge as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Notification of Intelligent Capital Holdings Limited as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Angela Welsh as a director on 2022-12-01

View Document

08/12/228 December 2022 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mr Alan Graeme Manson as a director on 2022-12-01

View Document

16/11/2216 November 2022 Sub-division of shares on 2022-11-15

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCFETRIDGE / 09/06/2017

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MCEWAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY APPOINTED CHRISTINA MCEWAN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE O'TOOLE

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED INTELLIGENT FINANCIAL PLANNING ( SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company