Advanced company searchLink opens in new window

CONSILIUM CORPORATE FINANCE LIMITED

Company number SC460911

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)
03 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 May 2016 TM01 Termination of appointment of Charles Stewart Burton as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Thomas Arbuckle as a director on 29 April 2016
04 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
13 Dec 2013 MR01 Registration of charge 4609110001
06 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer approved 25/10/2013
28 Oct 2013 AP01 Appointment of Mr Raymond Clarke as a director
28 Oct 2013 AP01 Appointment of Mr James Nicholas Goodman as a director
28 Oct 2013 AP01 Appointment of Mr Thomas Arbuckle as a director
28 Oct 2013 AP01 Appointment of Mr David Kendrick Holt as a director
28 Oct 2013 AP01 Appointment of Mr Charles Stewart Burton as a director
28 Oct 2013 AD01 Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 28 October 2013
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1