Advanced company searchLink opens in new window

SRUC CONSULTING LIMITED

Company number SC148683

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
08 Feb 2018 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018
08 Feb 2018 AP03 Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2017 AP01 Appointment of Professor Wayne Powell as a director on 10 June 2017
21 Aug 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017
18 Aug 2017 TM01 Termination of appointment of Patrick John Machray as a director on 31 July 2017
13 Jul 2017 TM02 Termination of appointment of Helen Howden as a secretary on 6 July 2017
09 Jun 2017 AP03 Appointment of Ms Helen Howden as a secretary on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Janet Diana Swadling as a director on 8 June 2017
09 Jun 2017 TM02 Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Jul 2016 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016