Advanced company searchLink opens in new window

JRC CONSULTANCY (EDINBURGH) LTD

Company number SC267466

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 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
06 May 2024 PSC04 Change of details for Mr Jeremy Richard Cousins as a person with significant control on 6 May 2024
06 May 2024 AD01 Registered office address changed from 5 5/1 Sinclair Gardens Edinburgh EH11 1UU Scotland to 5/1 Sinclair Gardens Edinburgh EH11 1UU on 6 May 2024
20 Mar 2024 AAMD Amended micro company accounts made up to 31 May 2022
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 AD01 Registered office address changed from 44 Flat 8 Cramond Road North Edinburgh EH4 6JA Scotland to 5 5/1 Sinclair Gardens Edinburgh EH11 1UU on 4 September 2023
01 Jul 2023 TM02 Termination of appointment of Peter John Stevenson as a secretary on 30 June 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
22 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 AA Micro company accounts made up to 31 May 2021
21 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
21 May 2022 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 44 Flat 8 Cramond Road North Edinburgh EH4 6JA on 21 May 2022
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 May 2020
08 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
06 May 2019 AD01 Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB to 93 George Street Edinburgh EH2 3ES on 6 May 2019
06 May 2019 TM02 Termination of appointment of Janice Lynn Macavoy as a secretary on 6 May 2019
06 May 2019 AP03 Appointment of Mr Peter John Stevenson as a secretary on 6 May 2019