Advanced company searchLink opens in new window

ELGB CONSULTING LIMITED

Company number SC349380

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2016 DS01 Application to strike the company off the register
12 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
19 Oct 2010 CH03 Secretary's details changed for Robert Fergus Brown on 1 October 2009
19 Oct 2010 CH01 Director's details changed for Elizabeth Maria Brown on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
12 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Oct 2009 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Elizabeth Maria Brown on 1 October 2009
29 Oct 2008 88(2) Ad 02/10/08\gbp si 2@1=2\gbp ic 1/3\
29 Oct 2008 288a Director appointed elizabeth maria brown
29 Oct 2008 288a Secretary appointed robert fergus brown