FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02167753

Incorporation date

20/09/1987

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1987)
dot icon23/04/2019
Final Gazette dissolved following liquidation
dot icon23/01/2019
Return of final meeting in a members' voluntary winding up
dot icon07/12/2018
Liquidators' statement of receipts and payments to 2018-09-26
dot icon15/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon27/10/2017
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 2017-10-27
dot icon23/10/2017
Statement of capital on 2017-10-23
dot icon23/10/2017
Declaration of solvency
dot icon23/10/2017
Appointment of a voluntary liquidator
dot icon23/10/2017
Resolutions
dot icon19/09/2017
Statement by Directors
dot icon19/09/2017
Solvency Statement dated 08/09/17
dot icon19/09/2017
Resolutions
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon28/03/2017
Statement of capital on 2017-03-28
dot icon28/03/2017
Statement by Directors
dot icon28/03/2017
Solvency Statement dated 14/03/17
dot icon28/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon20/12/2016
Termination of appointment of Sanjay Shah as a director on 2016-10-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Derek Michael Allwright as a director on 2016-08-31
dot icon27/09/2016
Termination of appointment of Stephen William Hopkins as a director on 2016-08-31
dot icon27/09/2016
Termination of appointment of Stephen Neil Phillips as a director on 2016-08-31
dot icon27/09/2016
Termination of appointment of Stephen Neil Phillips as a secretary on 2016-08-31
dot icon11/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/08/2016
Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon04/05/2016
Appointment of Mr Michael John Hill as a director on 2016-04-28
dot icon04/05/2016
Appointment of Mr Paul Stephen Morrish as a director on 2016-04-28
dot icon04/05/2016
Appointment of Sanjay Shah as a director on 2016-04-28
dot icon19/04/2016
Appointment of Wesley Nixon as a director on 2016-04-08
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/02/2016
Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 2016-02-17
dot icon22/10/2015
Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Director's details changed for Mr Stephen William Hopkins on 2015-02-27
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/02/2014
Appointment of Stephen Neil Phillips as a secretary
dot icon12/02/2014
Termination of appointment of Steven Blair-Allwright as a secretary
dot icon24/01/2014
Termination of appointment of Stephen Phillips as a secretary
dot icon18/12/2013
Appointment of Mr Steven Michael Blair-Allwright as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon12/07/2010
Director's details changed for Stephen Neil Phillips on 2010-07-12
dot icon12/07/2010
Secretary's details changed for Stephen Neil Phillips on 2010-07-12
dot icon12/07/2010
Director's details changed for Mr Stephen William Hopkins on 2010-07-12
dot icon10/05/2010
Register inspection address has been changed
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/08/2009
Resolutions
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 18/02/09; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 18/02/08; full list of members
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
£ ic 2004/1503 10/12/07 £ sr 501@1=501
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 18/02/07; full list of members
dot icon09/03/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 18/02/06; full list of members
dot icon22/07/2005
Director resigned
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 18/02/05; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Return made up to 18/02/04; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon17/02/2003
Return made up to 18/02/03; full list of members
dot icon09/04/2002
Accounts for a small company made up to 2001-12-31
dot icon21/03/2002
Return made up to 18/02/02; full list of members
dot icon26/02/2002
Nc inc already adjusted 20/12/01
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/03/2001
Return made up to 18/02/01; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 02/03/00; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Return made up to 02/03/99; no change of members
dot icon16/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/04/1998
Return made up to 02/03/98; no change of members
dot icon31/07/1997
Director resigned
dot icon11/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Return made up to 02/03/97; full list of members
dot icon13/04/1996
Accounts for a small company made up to 1995-12-31
dot icon13/03/1996
Return made up to 02/03/96; full list of members
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 02/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 02/03/94; no change of members
dot icon10/03/1993
Return made up to 02/03/93; full list of members
dot icon24/02/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1992
Return made up to 02/03/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-12-31
dot icon16/05/1991
Accounts for a small company made up to 1990-12-31
dot icon04/04/1991
Return made up to 02/03/91; no change of members
dot icon14/03/1990
Accounts for a small company made up to 1989-12-31
dot icon14/03/1990
Return made up to 02/03/90; full list of members
dot icon13/12/1989
Ad 24/11/89--------- £ si 4@1=4 £ ic 2000/2004
dot icon16/11/1989
Resolutions
dot icon16/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1989
Accounts for a small company made up to 1988-12-31
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon31/05/1989
Return made up to 05/05/89; full list of members
dot icon20/03/1989
New director appointed
dot icon16/02/1988
Wd 18/01/88 ad 21/12/87--------- £ si 1998@1=1998 £ ic 2/2000
dot icon28/01/1988
Resolutions
dot icon27/10/1987
Certificate of change of name
dot icon25/10/1987
New director appointed
dot icon25/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1987
Registered office changed on 25/10/87 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 oqp
dot icon21/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanjay
Director
27/04/2016 - 20/10/2016
22
Hill, Michael John
Director
27/04/2016 - Present
74
Nixon, Wesley Lloyd Bernard
Director
07/04/2016 - 09/07/2017
30
Morrish, Paul Stephen
Director
28/04/2016 - Present
90
Phillips, Stephen Neil
Secretary
01/11/1994 - 23/01/2014
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED is an(a) Dissolved company incorporated on 20/09/1987 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED?

toggle

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED is currently Dissolved. It was registered on 20/09/1987 and dissolved on 22/04/2019.

Where is FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED located?

toggle

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED do?

toggle

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved following liquidation.