Advanced company searchLink opens in new window

GBYARS CONSULTANCY LTD

Company number SC499729

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)
08 Apr 2024 AA Micro company accounts made up to 31 March 2024
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
05 Mar 2023 CH01 Director's details changed for Mr Graham Byars on 29 November 2019
12 Jun 2022 CH01 Director's details changed for Mr Graham Byars on 30 November 2020
12 Jun 2022 PSC04 Change of details for Mr Graham Byars as a person with significant control on 30 November 2020
06 May 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
04 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 May 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
24 Nov 2019 AD01 Registered office address changed from 10 Wester Kippielaw Grove Dalkeith Midlothian EH22 2GA Scotland to 11 Herbison Crescent Torbothie Shotts ML7 5RN on 24 November 2019
18 Apr 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
21 Feb 2016 CH01 Director's details changed for Graham Byars on 22 December 2015
21 Feb 2016 AD01 Registered office address changed from 29 Colinton Mains Place Edinburgh EH13 9AU Scotland to 10 Wester Kippielaw Grove Dalkeith Midlothian EH22 2GA on 21 February 2016
01 Aug 2015 AD01 Registered office address changed from 4 Cedar Avenue Blairgowrie Perthshire PH10 6TT Scotland to 29 Colinton Mains Place Edinburgh EH13 9AU on 1 August 2015