TOWERGATE FINANCIAL (EDINBURGH) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

28/02/2228 February 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

06/01/176 January 2017 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 25/11/2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS UNITED KINGDOM

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DARBY

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAULTER

View Document

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HEMMINGS

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DARBY / 01/08/2011

View Document

30/11/1130 November 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN REID

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR CALLUM REID

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED TOWERGATE FINANCIAL (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN PARKINSON

View Document

23/09/1023 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ADOPT ARTICLES 01/02/2010

View Document

19/08/1019 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 300000

View Document

17/08/1017 August 2010 02/11/09 STATEMENT OF CAPITAL GBP 1000000

View Document

17/08/1017 August 2010 NC INC ALREADY ADJUSTED 02/11/2009

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEWART HUNTER / 05/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEWART HUNTER / 18/02/2010

View Document

20/12/0920 December 2009 04/08/09 FULL LIST AMEND

View Document

10/12/0910 December 2009 AUDITORS RESIGNATION

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHERSON

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSTER

View Document

25/09/0925 September 2009 MEMORANDUM OF ASSOCIATION

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED ALBANNACH FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR ANDREW CHARLES HOMER

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DOYLE

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED MR BRYAN GEORGE PARKINSON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART ROUSE

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBRURGH EH3 8EH

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR ANDREW DOYLE

View Document

05/12/085 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR IAN STUART DARBY

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DANIEL SAULTER

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK SNOWBALL

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

25/07/0825 July 2008 ALTER ARTICLES 09/07/2008

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/0825 July 2008 COMPANY ENTER INTO FINANCE DOCUMENTS 09/07/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL CLARK

View Document

25/07/0825 July 2008 SECRETARY APPOINTED ANDREW STEWART HUNTER

View Document

25/07/0825 July 2008 ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ATKINSON

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/0821 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 £ IC 18800/17300 17/04/07 £ SR 1500@1=1500

View Document

27/04/0727 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0527 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 £ IC 20000/18200 15/07/05 £ SR 1800@1=1800

View Document

05/09/055 September 2005 £ IC 18200/17300 15/07/05 £ SR 900@1=900

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIR RES 10/04/05

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 05/10/04

View Document

21/10/0421 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0421 October 2004 £ NC 21000/40000 05/10/

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

14/02/0214 February 2002 £ NC 100/21000 01/02/

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0214 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 PARTIC OF MORT/CHARGE *****

View Document

20/08/0120 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED AC&H 106 LIMITED CERTIFICATE ISSUED ON 21/08/00

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information