Advanced company searchLink opens in new window

I.F. (CONSULTANCY) LIMITED

Company number SC130332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 AD01 Registered office address changed from 22a Northumberland Street Edinburgh EH3 6LS Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 24 October 2023
19 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-06
22 Sep 2023 AA Micro company accounts made up to 30 April 2023
22 Jun 2023 AA01 Previous accounting period shortened from 31 August 2023 to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
29 Mar 2023 PSC08 Notification of a person with significant control statement
24 Mar 2023 PSC07 Cessation of Alison Margaret Fraser as a person with significant control on 5 July 2022
24 Mar 2023 AA Micro company accounts made up to 31 August 2022
02 Mar 2023 TM01 Termination of appointment of Allison Margaret Fraser as a director on 2 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 March 2022
17 Jan 2023 TM02 Termination of appointment of Allison Margaret Fraser as a secretary on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from Flat 6 the Rowans North Deeside Road Cults Aberdeen AB15 9st Scotland to 22a Northumberland Street Edinburgh EH3 6LS on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Bryan Ross Kennedy as a director on 13 January 2023
16 Jun 2022 AA Micro company accounts made up to 31 August 2021
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2023
09 Mar 2022 PSC04 Change of details for Mrs Alison Margaret Fraser as a person with significant control on 28 February 2022
10 Nov 2021 CH01 Director's details changed for Allison Margaret Fraser on 7 September 2021
10 Nov 2021 CH03 Secretary's details changed for Allison Margaret Fraser on 7 September 2021
07 Sep 2021 AP03 Appointment of Mr Bryan Ross Kennedy as a secretary on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Westpark 241 North Deeside Road Cults Aberdeen AB15 9PA to Flat 6 the Rowans North Deeside Road Cults Aberdeen AB15 9st on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Iain Fraser as a director on 11 April 2016
12 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
21 Jan 2021 AA Micro company accounts made up to 31 August 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates