FINANCIAL INVESTMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL INVESTMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC196385

Incorporation date

20/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stewart Street, Milngavie, Glasgow G62 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2024
Micro company accounts made up to 2024-05-31
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Application to strike the company off the register
dot icon10/04/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/01/2024
Satisfaction of charge SC1963850002 in full
dot icon09/01/2024
Satisfaction of charge SC1963850003 in full
dot icon02/01/2024
Satisfaction of charge SC1963850001 in full
dot icon04/01/2023
Micro company accounts made up to 2022-05-31
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon30/08/2021
Secretary's details changed for Brenda Jane Joyce on 2021-08-25
dot icon30/08/2021
Director's details changed for Mr Richard Joyce on 2021-08-25
dot icon30/08/2021
Change of details for Mr Richard Joyce as a person with significant control on 2021-08-25
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon27/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon27/02/2020
Director's details changed for Mr Richard Joyce on 2020-01-28
dot icon27/02/2020
Change of details for Mr Richard Joyce as a person with significant control on 2020-01-28
dot icon20/12/2019
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon13/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon08/11/2014
Registration of charge SC1963850003, created on 2014-11-07
dot icon16/04/2014
Registration of charge 1963850002
dot icon09/04/2014
Registration of charge 1963850001
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/05/2010
Director's details changed for Graham John Thomas on 2010-05-20
dot icon21/05/2010
Director's details changed for Richard Joyce on 2010-05-20
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 20/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 20/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 20/05/07; full list of members
dot icon02/04/2007
New director appointed
dot icon29/03/2007
Full accounts made up to 2006-05-31
dot icon16/11/2006
Return made up to 20/05/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: 11 colquhoun street helensburgh dunbartonshire G84 8AN
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 20/05/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 20/05/04; full list of members
dot icon17/04/2004
Secretary's particulars changed
dot icon12/01/2004
Full accounts made up to 2003-05-31
dot icon22/09/2003
Return made up to 20/05/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/06/2002
Return made up to 20/05/02; full list of members
dot icon02/06/2002
New director appointed
dot icon10/08/2001
Return made up to 20/05/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-05-31
dot icon15/06/2000
Return made up to 20/05/00; full list of members
dot icon27/10/1999
Certificate of change of name
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ
dot icon15/06/1999
Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon20/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
614.86K
-
0.00
-
-
2022
6
175.65K
-
0.00
-
-
2022
6
175.65K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

175.65K £Descended-71.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About FINANCIAL INVESTMENT CENTRE LIMITED

FINANCIAL INVESTMENT CENTRE LIMITED is an(a) Dissolved company incorporated on 20/05/1999 with the registered office located at 2 Stewart Street, Milngavie, Glasgow G62 6BW. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL INVESTMENT CENTRE LIMITED?

toggle

FINANCIAL INVESTMENT CENTRE LIMITED is currently Dissolved. It was registered on 20/05/1999 and dissolved on 26/11/2024.

Where is FINANCIAL INVESTMENT CENTRE LIMITED located?

toggle

FINANCIAL INVESTMENT CENTRE LIMITED is registered at 2 Stewart Street, Milngavie, Glasgow G62 6BW.

What does FINANCIAL INVESTMENT CENTRE LIMITED do?

toggle

FINANCIAL INVESTMENT CENTRE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does FINANCIAL INVESTMENT CENTRE LIMITED have?

toggle

FINANCIAL INVESTMENT CENTRE LIMITED had 6 employees in 2022.

What is the latest filing for FINANCIAL INVESTMENT CENTRE LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.