- Company Overview for DERSON CONSULTING LIMITED (SC398990)
- Filing history for DERSON CONSULTING LIMITED (SC398990)
- People for DERSON CONSULTING LIMITED (SC398990)
- More for DERSON CONSULTING LIMITED (SC398990)
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 Feb 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
13 Feb 2025 | DS01 | Application to strike the company off the register | |
13 Feb 2025 | TM01 | Termination of appointment of Margaret Helen Henderson as a director on 12 February 2025 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 13 Zetland Place Edinburgh EH5 3LZ on 18 April 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
18 Feb 2022 | PSC07 | Cessation of John James Henderson as a person with significant control on 6 April 2016 | |
18 Feb 2022 | PSC07 | Cessation of Margaret Helen Henderson as a person with significant control on 6 April 2016 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 13 Zetland Place Edinburgh EH5 3LZ to 64a Cumberland Street Edinburgh EH3 6RE on 4 September 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Nov 2017 | PSC01 | Notification of Margaret Helen Henderson as a person with significant control on 6 April 2016 | |
10 Nov 2017 | PSC01 | Notification of John James Henderson as a person with significant control on 6 April 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |