Advanced company searchLink opens in new window

GEORGE CROOKS CONSULTING LTD

Company number SC553799

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)
07 Feb 2025 AD01 Registered office address changed from Bishops Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland to C/O Johnston Carmichael 29 Albyn Place Aberdeen AB10 1YL on 7 February 2025
11 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
23 Oct 2024 AA Micro company accounts made up to 30 June 2024
08 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
13 Oct 2023 AA Micro company accounts made up to 30 June 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 AA Micro company accounts made up to 30 June 2022
12 Sep 2022 CH01 Director's details changed for Dr George William Crooks on 12 September 2022
12 Sep 2022 PSC04 Change of details for Dr George William Crooks as a person with significant control on 12 September 2022
12 Sep 2022 CH01 Director's details changed for Dr Lesley Wynne Crooks on 12 September 2022
12 Sep 2022 PSC04 Change of details for Dr Lesley Wynne Crooks as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 21a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD United Kingdom to Bishops Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 12 September 2022
20 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 30 June 2021
23 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
19 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
19 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
20 Jan 2017 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
20 Jan 2017 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 101