Advanced company searchLink opens in new window

MSK SEARCH CONSULTANCY LIMITED

Company number SC245580

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2018 DS01 Application to strike the company off the register
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AD01 Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Shirley Alexander on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Catherine Strachan on 1 October 2009