MATHER 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland to 3 Beaufort Road Edinburgh EH9 1AG on 2024-05-03

View Document

03/05/243 May 2024 Secretary's details changed for Mccreath Secretarial Limited on 2024-05-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ROSS MATHER / 06/12/2018

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MCKAY NORWELL WS

View Document

06/12/136 December 2013 CORPORATE SECRETARY APPOINTED BLACKADDERS LLP

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATHER / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSS MATHER / 01/12/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCKAY NORWELL WS / 01/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ANNE ROSS MATHER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED GRAHAM MATHER

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HOOKE

View Document

02/07/082 July 2008 COMPANY NAME CHANGED G M ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

05/12/075 December 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