Advanced company searchLink opens in new window

MARKET AND REGULATORY CONSULTANTS LIMITED

Company number SC501361

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from C/O Mha Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF on 26 April 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
14 Jan 2022 AP01 Appointment of Dr Thomas Philip Jardine as a director on 13 January 2022
12 Oct 2021 PSC01 Notification of Rahila Ebie Thomas as a person with significant control on 30 September 2021
12 Oct 2021 PSC07 Cessation of Yaxley Yachts Limited as a person with significant control on 30 September 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Alice Caroline Waltham as a director on 15 March 2021
25 Feb 2021 AD01 Registered office address changed from Suite 3.03 83 Princes Street Edinburgh Lothian EH2 2ER Scotland to C/O Mha Henderson Loggie 11 - 15 Thistle Street Edinburgh EH2 1DF on 25 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
08 Jan 2020 TM01 Termination of appointment of Ian Thomas Pope as a director on 31 December 2019
24 Oct 2019 SH19 Statement of capital on 24 October 2019
  • GBP 60,462
24 Oct 2019 CAP-SS Solvency Statement dated 20/09/19
24 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
19 Mar 2019 AD01 Registered office address changed from Suite 3.23 Regus 83 Princes Street Edinburgh Midlothian EH2 2ER Scotland to Suite 3.03 83 Princes Street Edinburgh Lothian EH2 2ER on 19 March 2019
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Jun 2018 AD01 Registered office address changed from Suite 216 Conference House Morrison Street Edinburgh EH3 8EB Scotland to Suite 3.23 Regus 83 Princes Street Edinburgh Midlothian EH2 2ER on 7 June 2018
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates