GARIOCH MCKAY CONSULTING (GROUP) LTD

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

18/10/2418 October 2024 Change of details for Mr Bruce William Laurie Mckay as a person with significant control on 2016-11-10

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

18/11/1918 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/08/1922 August 2019 PREVSHO FROM 25/11/2018 TO 24/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

25/08/1725 August 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM LAURIE MCKAY / 13/11/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1427 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM LAURIE MCKAY / 14/11/2014

View Document

28/08/1428 August 2014 PREVSHO FROM 29/11/2013 TO 28/11/2013

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

04/12/124 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES MCKAY

View Document

22/12/1122 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: GARDEN COURT 148 KENNINGTON PARK ROAD LONDON SE11 4DJ

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS; AMEND

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RU

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 £ NC 1000/11000 21/04/97

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED 21/04/97

View Document

14/05/9714 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED GARIOCH-MCKAY CONSULTING LTD CERTIFICATE ISSUED ON 10/04/97

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RL

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 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