Advanced company searchLink opens in new window

H R CONSULTANCY (SCOTLAND) LIMITED

Company number SC166950

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)
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
15 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
16 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 8th Floor 180 st. Vincent Street Glasgow G2 5SG on 23 September 2019
19 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 11/07/2019
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/08/2019
09 Jan 2019 MR01 Registration of charge SC1669500005, created on 7 January 2019
09 Jan 2019 MR01 Registration of charge SC1669500004, created on 4 January 2019
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
10 Sep 2018 AP01 Appointment of Mr Joseph Mcshane as a director on 22 August 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
30 May 2018 AD01 Registered office address changed from 8th Floor 180 st. Vincent Street Glasgow G2 5SG Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 May 2018