Advanced company searchLink opens in new window

FIGURE 8 CONSULTANCY SERVICES LIMITED

Company number SC326175

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)
23 Jun 2015 CH01 Director's details changed for Mr Andrew Simon Perkins on 18 July 2014
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify into 9 "a" and 1 "b" ordinary shares of £1 right attached in articles 09/12/2013
16 Dec 2013 SH08 Change of share class name or designation
17 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
17 Jul 2013 TM02 Termination of appointment of Henderson Loggie as a secretary
05 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 TM01 Termination of appointment of Andrew Rome as a director
25 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
27 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Andrew Simon Perkins on 1 April 2010
23 Jun 2010 CH04 Secretary's details changed for Henderson Loggie on 1 April 2010
23 Dec 2009 AD01 Registered office address changed from Suite 12a Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 23 December 2009
20 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 363a Return made up to 22/06/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008