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)
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • CONNOT ‐
03 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
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