ALEXANDER SLOAN FINANCIAL PLANNING LTD.

Register to unlock more data on OkredoRegister

ALEXANDER SLOAN FINANCIAL PLANNING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC197380

Incorporation date

21/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon26/11/2025
Final Gazette dissolved following liquidation
dot icon26/08/2025
Court order for early dissolution in a winding-up by the court
dot icon23/11/2022
Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2022-11-23
dot icon28/06/2022
Court order in a winding-up (& Court Order attachment)
dot icon13/04/2022
Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2022-04-13
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Colin Sommerville Rodger as a director on 2021-11-30
dot icon29/11/2021
Termination of appointment of Alan Mark Mulholland as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Alan Mark Mulholland as a secretary on 2021-11-25
dot icon25/11/2021
Appointment of Mr Philip John Morrice as a director on 2021-11-25
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/02/2018
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 2018-02-26
dot icon03/01/2018
Termination of appointment of Andrew Main Mcbean as a director on 2017-12-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Alan Mark Mulholland on 2016-06-20
dot icon29/06/2016
Secretary's details changed for Mr Alan Mark Mulholland on 2016-06-20
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Appointment of Mr Kevin George Booth as a director on 2015-08-18
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Andrew Main Mcbean on 2012-11-02
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Andrew Main Mcbean on 2012-01-01
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Alan Mark Mulholland on 2009-10-02
dot icon22/06/2010
Director's details changed for Colin Sommerville Rodger on 2009-10-02
dot icon22/06/2010
Director's details changed for Mr Andrew Main Mcbean on 2009-10-02
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / andrew mcbean / 22/06/2009
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Registered office changed on 12/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Secretary appointed alan mark mulholland
dot icon23/06/2008
Director's change of particulars / alan mulholland / 01/08/2007
dot icon23/06/2008
Appointment terminated secretary iain mowat
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 21/06/07; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 21/06/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Secretary's particulars changed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon27/07/2005
Return made up to 21/06/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 21/06/04; full list of members
dot icon19/03/2004
Registered office changed on 19/03/04 from: 144 west george street glasgow lanarkshire G2 2HG
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 21/06/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/06/2000
Return made up to 21/06/00; full list of members
dot icon26/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon26/07/1999
Ad 01/07/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon24/06/1999
Secretary resigned
dot icon21/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,306.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
20/06/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.75K
-
0.00
8.31K
-
2021
0
5.75K
-
0.00
8.31K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/06/1999 - 21/06/1999
8526
Mowat, Iain Alexander Thomas
Director
21/06/1999 - 31/10/2007
50
Booth, Kevin George
Director
18/08/2015 - Present
2
Morrice, Philip John
Director
25/11/2021 - Present
50
Mulholland, Alan Mark
Director
01/08/2005 - 25/11/2021
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER SLOAN FINANCIAL PLANNING LTD.

ALEXANDER SLOAN FINANCIAL PLANNING LTD. is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at 2 Bothwell Street, Glasgow G2 6LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER SLOAN FINANCIAL PLANNING LTD.?

toggle

ALEXANDER SLOAN FINANCIAL PLANNING LTD. is currently Dissolved. It was registered on 21/06/1999 and dissolved on 26/11/2025.

Where is ALEXANDER SLOAN FINANCIAL PLANNING LTD. located?

toggle

ALEXANDER SLOAN FINANCIAL PLANNING LTD. is registered at 2 Bothwell Street, Glasgow G2 6LU.

What does ALEXANDER SLOAN FINANCIAL PLANNING LTD. do?

toggle

ALEXANDER SLOAN FINANCIAL PLANNING LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER SLOAN FINANCIAL PLANNING LTD.?

toggle

The latest filing was on 26/11/2025: Final Gazette dissolved following liquidation.