BENNACHIE CONSULTING LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

01/12/191 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WRIGHT / 01/12/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

21/06/1321 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT

View Document

09/07/129 July 2012 ADOPT ARTICLES 02/07/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

02/07/122 July 2012 COMPANY NAME CHANGED SLLP 14 LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company