THE MOFFAT CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA MOFFAT / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GRACE MOFFAT / 24/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY MARION MOFFAT

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/03/1516 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE MOFFAT / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH MIDLOTHIAN EH2 4AX

View Document

04/02/034 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 6 EASTER CURRIE TERRACE CURRIE MIDLOTHIAN EH14 5LG

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 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