Advanced company searchLink opens in new window

HARVEY NASH CONSULTING (SCOTLAND) LIMITED

Company number SC306869

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2018 MR04 Satisfaction of charge 1 in full
04 Jan 2018 MR04 Satisfaction of charge 2 in full
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
17 Oct 2017 AD01 Registered office address changed from 2-4 Waterloo Place Edinburgh EH1 3EG United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 17 October 2017
13 Oct 2017 AD01 Registered office address changed from 16a Cumberland Street Edinburgh Scotland EH3 6SA to 2-4 Waterloo Place Edinburgh EH1 3EG on 13 October 2017
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 May 2017 AP01 Appointment of Mark Jonathan Garratt as a director on 27 April 2017
13 May 2017 AP03 Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017
12 May 2017 TM01 Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017
12 May 2017 TM02 Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
12 Nov 2015 AA Full accounts made up to 31 January 2015
11 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
28 Oct 2014 AA Full accounts made up to 31 January 2014
23 Oct 2014 AD01 Registered office address changed from 93-95 Hanover Street Edinburgh Scotland EH2 1DJ to 16a Cumberland Street Edinburgh Scotland EH3 6SA on 23 October 2014
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
15 Aug 2014 CH01 Director's details changed for Mr Albert George Hector Ellis on 14 August 2014
15 Aug 2014 CH01 Director's details changed for Jonathan Richard Ashcroft on 14 August 2014
23 Sep 2013 AA Full accounts made up to 31 January 2013
28 Aug 2013 AD01 Registered office address changed from 93-95 Hanover Street Edinburgh EH1 1DJ Scotland on 28 August 2013
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
14 Mar 2013 MEM/ARTS Memorandum and Articles of Association