- Company Overview for H G M CONSULTANTS LIMITED (SC178186)
- Filing history for H G M CONSULTANTS LIMITED (SC178186)
- People for H G M CONSULTANTS LIMITED (SC178186)
- More for H G M CONSULTANTS LIMITED (SC178186)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Fraser William Wyness Burr on 5 August 2022 | |
07 Mar 2023 | CH01 | Director's details changed for Mrs Bernice Burr on 5 August 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
08 Aug 2022 | AD01 | Registered office address changed from 103 Burnieboozle Crescent Aberdeen AB15 8NS Scotland to 5 Lochnagar Way Ballater AB35 5PB on 8 August 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Nov 2018 | PSC01 | Notification of Bernice Burr as a person with significant control on 30 April 2018 | |
29 Nov 2018 | PSC01 | Notification of Fraser William Wyness Burr as a person with significant control on 30 April 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 Aug 2018 | PSC07 | Cessation of Harry Milne as a person with significant control on 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 235 Mid Stocket Road Aberdeen AB15 5PB to 103 Burnieboozle Crescent Aberdeen AB15 8NS on 30 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Elizabeth Lynne Milne as a secretary on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Harry Milne as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Elizabeth Lynne Milne as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Fraser William Wyness Burr as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Bernice Burr as a director on 30 April 2018 |