Advanced company searchLink opens in new window

CONSILIUM ACCOUNTANCY HOLDINGS LIMITED

Company number SC461637

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)
28 Apr 2016 MR01 Registration of charge SC4616370002, created on 25 April 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,000
09 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,000
08 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 30,000
08 May 2014 SH08 Change of share class name or designation
08 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 MR01 Registration of charge 4616370001
12 Nov 2013 AP01 Appointment of Mr Thomas Arbuckle as a director
12 Nov 2013 AP01 Appointment of Mr Raymond Clarke as a director
12 Nov 2013 AP01 Appointment of Mr James Nicholas Goodman as a director
12 Nov 2013 AP01 Appointment of Mr David Kendrick Holt as a director
12 Nov 2013 AP01 Appointment of Mr Charles Stewart Burton as a director
12 Nov 2013 AD01 Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL on 12 November 2013
16 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted