- Company Overview for E RITCHIE CONSULTANTS LTD (SC477979)
- Filing history for E RITCHIE CONSULTANTS LTD (SC477979)
- People for E RITCHIE CONSULTANTS LTD (SC477979)
- More for E RITCHIE CONSULTANTS LTD (SC477979)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Media House Dunswood Road Cumbernauld Glasgow North Lanarkshire G67 3EN to 59 Main Street Cumbernauld Glasgow G67 2RT on 13 October 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Feb 2016 | CERTNM |
Company name changed gilmour & co accountants LIMITED\certificate issued on 15/02/16
|
|
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM01 | Termination of appointment of Stuart Miller as a director on 20 May 2015 | |
15 Feb 2016 | AP01 | Appointment of Miss Edith Ritchie as a director on 1 June 2014 | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AP01 | Appointment of Mr Stuart Miller as a director on 20 May 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of William Lamont Gilmour as a director on 20 May 2015 | |
25 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|