FIGURE 8 CONSULTANCY SERVICES LIMITED
Company number SC326175
- Company Overview for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- Filing history for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- People for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- Charges for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- More for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
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
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |