MARKET AND REGULATORY CONSULTANTS LIMITED
Company number SC501361
- Company Overview for MARKET AND REGULATORY CONSULTANTS LIMITED (SC501361)
- Filing history for MARKET AND REGULATORY CONSULTANTS LIMITED (SC501361)
- People for MARKET AND REGULATORY CONSULTANTS LIMITED (SC501361)
- More for MARKET AND REGULATORY CONSULTANTS LIMITED (SC501361)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from C/O Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 5 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from C/O Mha Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF on 26 April 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
14 Jan 2022 | AP01 | Appointment of Dr Thomas Philip Jardine as a director on 13 January 2022 | |
12 Oct 2021 | PSC01 | Notification of Rahila Ebie Thomas as a person with significant control on 30 September 2021 | |
12 Oct 2021 | PSC07 | Cessation of Yaxley Yachts Limited as a person with significant control on 30 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
29 Mar 2021 | TM01 | Termination of appointment of Alice Caroline Waltham as a director on 15 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Suite 3.03 83 Princes Street Edinburgh Lothian EH2 2ER Scotland to C/O Mha Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF on 25 February 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
08 Jan 2020 | TM01 | Termination of appointment of Ian Thomas Pope as a director on 31 December 2019 | |
24 Oct 2019 | SH19 |
Statement of capital on 24 October 2019
|
|
24 Oct 2019 | CAP-SS | Solvency Statement dated 20/09/19 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
19 Mar 2019 | AD01 | Registered office address changed from Suite 3.23 Regus 83 Princes Street Edinburgh Midlothian EH2 2ER Scotland to Suite 3.03 83 Princes Street Edinburgh Lothian EH2 2ER on 19 March 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |