- Company Overview for SRUC CONSULTING LIMITED (SC148683)
- Filing history for SRUC CONSULTING LIMITED (SC148683)
- People for SRUC CONSULTING LIMITED (SC148683)
- More for SRUC CONSULTING LIMITED (SC148683)
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) |
---|---|---|---|
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Oct 2015 | AP01 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 29 October 2012 | |
03 Oct 2012 | CERTNM |
Company name changed cosac LIMITED\certificate issued on 03/10/12
|
|
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Janet Swadling on 12 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Janet Swadling on 12 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Jan 2009 | 363a | Return made up to 27/01/09; full list of members | |
04 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: school of agriculture building west mains road edinburgh EH9 3JG |