STATION VIEW CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from 10 Milton Street Dundee DD3 6QQ Scotland to 10 Bishop Terrace Kinnesswood Kinross KY13 9JW on 2025-08-22 |
22/08/2522 August 2025 New | Confirmation statement made on 2025-06-24 with updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/05/2427 May 2024 | Registered office address changed from Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG to 10 Milton Street Dundee DD3 6QQ on 2024-05-27 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Change of details for Mr Scott Carmichael as a person with significant control on 2023-01-01 |
28/06/2328 June 2023 | Change of details for Mrs Nicola Elizabeth Carmichael as a person with significant control on 2023-01-01 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
26/04/2326 April 2023 | Appointment of Ms Mia Carmichael as a director on 2023-04-10 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/12/1923 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/12/1828 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CARMICHAEL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CARMICHAEL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DIRECTOR APPOINTED MRS NICOLA ELIZABETH CARMICHAEL |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARMICHAEL / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CARMICHAEL / 21/12/2009 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM STEVENSON & KYLES 25 SANDYFORD PLACE GLASGOW G3 7NJ |
24/06/0924 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0524 June 2005 | SECRETARY RESIGNED |
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