- Company Overview for JRC CONSULTANCY (EDINBURGH) LTD (SC267466)
- Filing history for JRC CONSULTANCY (EDINBURGH) LTD (SC267466)
- People for JRC CONSULTANCY (EDINBURGH) LTD (SC267466)
- More for JRC CONSULTANCY (EDINBURGH) LTD (SC267466)
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 |