Advanced company searchLink opens in new window

SEMPERIUS CONSULTING LIMITED

Company number SC510981

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 16 January 2022
17 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
14 Jan 2021 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mrs Phyllis Amanda Mackay on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021
04 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
04 Aug 2020 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 10 October 2019
04 Aug 2020 CH01 Director's details changed for Mrs Phyllis Amanda Mackay on 10 October 2019
30 Jul 2020 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 30 July 2020
30 Jul 2020 CH01 Director's details changed for Mrs Phyllis Amanda Mackay on 30 July 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 3 October 2018
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Oct 2018 PSC07 Cessation of Valerie Anne Wishart as a person with significant control on 15 February 2018
09 Aug 2018 PSC04 Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 9 August 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
09 Aug 2018 PSC07 Cessation of Valerie Anne Wishart as a person with significant control on 9 August 2018
09 Aug 2018 PSC07 Cessation of Phyllis Amanda Mackay as a person with significant control on 9 August 2018