Advanced company searchLink opens in new window

POTENTIALITY CONSULTING LIMITED

Company number SC243263

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)
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 SH03 Purchase of own shares.
12 Aug 2021 CH01 Director's details changed for John Mark Hawkins on 12 August 2021
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Feb 2020 AD01 Registered office address changed from 15 Queen Elizabeth Drive Queen Elizabeth Drive Galashiels TD1 2NN Scotland to 3 Wilton Hill Terrace Hawick TD9 8BE on 14 February 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Jan 2018 PSC01 Notification of John Mark Hawkins as a person with significant control on 1 January 2018
25 Nov 2017 TM02 Termination of appointment of Emma Rachael Mary Hawkins as a secretary on 21 November 2017
25 Nov 2017 PSC07 Cessation of Emma Rachael Mary Hawkins as a person with significant control on 21 November 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from Laverock Height . Forres Morayshire IV36 2RN to 15 Queen Elizabeth Drive Queen Elizabeth Drive Galashiels TD1 2NN on 13 September 2017
12 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014