Company number SC236195
Status Liquidation
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 October 2016; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-09-30
; Termination of appointment of Sanjay Shah as a director on 8 September 2016. The most likely internet sites of GEORGE MCINTOSH FINANCIAL PLANNING LIMITED are www.georgemcintoshfinancialplanning.co.uk, and www.george-mcintosh-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. George Mcintosh Financial Planning Limited is a Private Limited Company.
The company registration number is SC236195. George Mcintosh Financial Planning Limited has been working since 30 August 2002.
The present status of the company is Liquidation. The registered address of George Mcintosh Financial Planning Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . CAPTIEUX, Christian Marcel is a Director of the company. HILL, Michael John is a Director of the company. Secretary CAMPBELL, James Mossman has been resigned. Secretary MCINTOSH, Moira Frances has been resigned. Secretary SOUTHGATE, Peter Edward has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, James Mossman has been resigned. Director MCINTOSH, George Maitland has been resigned. Director MCINTOSH, Moira Frances has been resigned. Director MORRISH, Paul Stephen has been resigned. Director SHAH, Sanjay has been resigned. Director WEBSTER, Alan Watt has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002
Director
SHAH, Sanjay
Resigned: 08 September 2016
Appointed Date: 14 January 2015
61 years old
Director
WEBSTER, Alan Watt
Resigned: 27 November 2014
Appointed Date: 17 February 2012
76 years old
Persons With Significant Control
Campbell Dallas Financial Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Events
12 Oct 2016
Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 October 2016
12 Oct 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-09-30
16 Sep 2016
Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016
Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 54 more events
02 Sep 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Sep 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Sep 2002
Resolutions
-
ELRES ‐
Elective resolution
30 Aug 2002
Secretary resigned
30 Aug 2002
Incorporation