Advanced company searchLink opens in new window

STARFISH CONSULTANCY UK LIMITED

Company number SC322727

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)
03 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Louise Margaret Kermack on 2 May 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Louise Margaret Kermack on 2 May 2010
05 May 2010 AD01 Registered office address changed from 46-48 Nithsdale Road Glasgow G41 2AN on 5 May 2010
05 May 2010 CH03 Secretary's details changed for Louise Margaret Kermack on 2 May 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
26 Nov 2009 AR01 Annual return made up to 2 May 2009 with full list of shareholders
28 Aug 2009 287 Registered office changed on 28/08/2009 from c/o mark toma & co burnfield house 4A burnfield avenue glasgow G46 7TL
28 Aug 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH
13 Aug 2008 363s Return made up to 02/05/08; full list of members
15 Jul 2008 288b Appointment terminated director philip kermack
08 Jul 2008 288b Appointment terminated secretary karina gillespie
07 Jul 2008 288a Director and secretary appointed louise margaret kermack
11 May 2007 288b Director resigned
11 May 2007 288b Secretary resigned
09 May 2007 288a New director appointed
09 May 2007 288a New secretary appointed
02 May 2007 NEWINC Incorporation