THE MOFFAT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/2012 March 2020 | APPLICATION FOR STRIKING-OFF |
08/01/208 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MS ANGELA MOFFAT / 24/04/2019 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GRACE MOFFAT / 24/04/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
09/10/159 October 2015 | APPOINTMENT TERMINATED, SECRETARY MARION MOFFAT |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/03/1516 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/03/145 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/03/1311 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/03/122 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/03/1110 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/02/1025 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE MOFFAT / 01/10/2009 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH MIDLOTHIAN EH2 4AX |
04/02/034 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
08/03/028 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 6 EASTER CURRIE TERRACE CURRIE MIDLOTHIAN EH14 5LG |
11/06/0111 June 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 |
14/02/0114 February 2001 | S366A DISP HOLDING AGM 12/02/01 |
13/02/0113 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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