Advanced company searchLink opens in new window

CONSUL DEVELOPMENTS LIMITED

Company number SC427169

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)
10 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
19 May 2014 TM01 Termination of appointment of James Boyd as a director
13 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Nov 2013 AP01 Appointment of Mr James Francis Boyd as a director
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
01 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
27 Aug 2012 TM01 Termination of appointment of Rocco Dagostino as a director
27 Aug 2012 AD01 Registered office address changed from 23 Roseburn Street Murrayfield Edinburgh Midlothian EH12 5PE Scotland on 27 August 2012
27 Aug 2012 AP01 Appointment of Mr Fraser Coutts as a director
27 Jun 2012 NEWINC Incorporation