Advanced company searchLink opens in new window

EMPIRE CONSULTANCY SOLUTIONS LTD.

Company number SC553995

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
10 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Dec 2019 CH01 Director's details changed for Mr Alan James Sharp on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mr Alan James Sharp as a person with significant control on 6 December 2019
12 Dec 2019 AD01 Registered office address changed from 23 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland to 57 Carnie Avenue Elrick Westhill AB32 6HS on 12 December 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 2 July 2019
01 Jul 2019 PSC01 Notification of Alan James Sharp as a person with significant control on 9 January 2017
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
10 Aug 2018 CH01 Director's details changed for Alan James Sharp on 2 August 2018
10 Aug 2018 AD01 Registered office address changed from 11 Chapel Street Aberdeen AB10 1SQ Scotland to 23 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 10 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CH01 Director's details changed for Alan James Sharp on 8 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
19 May 2017 AD01 Registered office address changed from 11 Chapel Street 11 Chapel Street Aberdeen AB10 1SQ Scotland to 11 Chapel Street Aberdeen AB10 1SQ on 19 May 2017
25 Apr 2017 AD01 Registered office address changed from 20 Prospect Terrace Aberdeen United Kingdom to 11 Chapel Street 11 Chapel Street Aberdeen AB10 1SQ on 25 April 2017
09 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-09
  • GBP 10