Advanced company searchLink opens in new window

THE EDINBURGH CONSULTANCY LTD.

Company number SC346477

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)
25 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 CH01 Director's details changed for Mark Howitt on 1 January 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
14 Aug 2012 TM02 Termination of appointment of Ed Mccabe as a secretary
01 Aug 2012 CERTNM Company name changed the tax dept LTD.\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
27 Jun 2012 AD01 Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN on 27 June 2012
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Nov 2009 AA01 Previous accounting period shortened from 31 August 2009 to 31 December 2008
19 Aug 2009 363a Return made up to 01/08/09; full list of members
11 Aug 2008 288a Secretary appointed ed mccabe
11 Aug 2008 288a Director appointed mark howitt
08 Aug 2008 88(2) Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\
05 Aug 2008 288b Appointment terminated director stephen mabbott LTD.
05 Aug 2008 288b Appointment terminated secretary brian reid LTD.
05 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Aug 2008 NEWINC Incorporation