GEDDES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Termination of appointment of Robert Wise Salter as a director on 2025-01-31

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Change of details for Stuart Salter as a person with significant control on 2024-05-23

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Change of details for Stuart Salter as a person with significant control on 2020-02-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

16/03/2316 March 2023 Notification of Kimberley Asut Salter as a person with significant control on 2022-07-18

View Document

06/03/236 March 2023 Secretary's details changed for Mr Stuart Salter on 2023-02-01

View Document

06/03/236 March 2023 Termination of appointment of Jane Gray Salter as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / STUART SALTER / 01/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE GRAY SALTER / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE GRAY SALTER / 21/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 7-11 MELVILLE STREET EDINBURGH EH3 9PE

View Document

03/05/193 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / STUART SALTER / 07/04/2016

View Document

22/01/1922 January 2019 SECRETARY APPOINTED STUART SALTER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE SALTER

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

04/12/174 December 2017 CESSATION OF JANE GRAY SALTER AS A PSC

View Document

04/12/174 December 2017 CESSATION OF ROBERT WISE SALTER AS A PSC

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / STUART SALTER / 01/08/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART SALTER / 01/08/2017

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 141.0

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/167 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 181.20

View Document

07/01/167 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1516 December 2015 01/09/15 STATEMENT OF CAPITAL GBP 241.20

View Document

02/09/152 September 2015 DIRECTOR APPOINTED STUART SALTER

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 ADOPT ARTICLES 10/04/2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED JANE GRAY SALTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 3 COATES CRESCENT EDINBURGH MIDLOTHIAN EH3 7AL

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY ALLAN MCDOUGALL SOLICITORS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY DUNCAN YOUNG AND CO LIMITED

View Document

29/01/0929 January 2009 SECRETARY APPOINTED DUNCAN YOUNG AND CO LIMITED

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/07/087 July 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

07/07/087 July 2008 GBP NC 100/5000 31/03/2007

View Document

07/07/087 July 2008 SHARE ALLOTMENT APPROVED 31/03/2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 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