Company NameSFS Financial Solutions Ltd
Company StatusDissolved
Company NumberSC466745
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Malcolm Stephen Southern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Secretary NameMr Craig John Southern
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/2 35 Trefoil Avenue
Glasgow
G41 3PB
Scotland
Director NameMr David Charnley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 February 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Craig John Southern
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 February 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Secretary's details changed for Mr Craig John Southern on 16 April 2016 (1 page)
9 January 2017Director's details changed for Mr Craig John Southern on 16 April 2016 (2 pages)
9 January 2017Director's details changed for Mr Craig John Southern on 16 April 2016 (2 pages)
9 January 2017Secretary's details changed for Mr Craig John Southern on 16 April 2016 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 April 2015Appointment of Mr Craig John Southern as a secretary on 7 January 2014 (2 pages)
16 April 2015Appointment of Mr Craig John Southern as a secretary on 7 January 2014 (2 pages)
16 April 2015Appointment of Mr Craig John Southern as a secretary on 7 January 2014 (2 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
16 June 2014Appointment of Mr David Charnley as a director (2 pages)
16 June 2014Appointment of Mr David Charnley as a director (2 pages)
16 June 2014Appointment of Mr Craig John Southern as a director (2 pages)
16 June 2014Appointment of Mr Craig John Southern as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(22 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(22 pages)