CLUNY CONSULTANCY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF PSC STATEMENT ON 22/08/2019

View Document

12/02/2012 February 2020 CESSATION OF THOMAS SPEAKMAN AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPEAKMAN

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS APRIL TROTTER

View Document

05/08/195 August 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

01/10/181 October 2018 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 30/05/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPEAKMAN / 05/04/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

28/07/1428 July 2014 PREVEXT FROM 30/11/2013 TO 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET SPEAKMAN

View Document

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET, GLASGOW, G1 3NQ

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS APRIL TROTTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O SINCLAIR WOOD & CO, 90 MITCHELL STREET, GLASGOW G1 3NH

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: C/O SINCLAIR WOOD AND CO CA, GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW G1 3NQ

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 1 ST COLME STREET, EDINBURGH, EH3 6AA

View Document

25/10/9425 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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