H R CONSULTANCY (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Hrc Holdings Ltd as a person with significant control on 2025-08-13

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewRegistration of charge SC1669500006, created on 2025-08-13

View Document

15/08/2515 August 2025 NewCessation of Hilary Christabel Roberts as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewCessation of Stephen Guthrie Roberts as a person with significant control on 2025-08-13

View Document

14/08/2514 August 2025 NewTermination of appointment of Joseph Mcshane as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewAppointment of Lynne Macdonald as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewAppointment of Michelle Lennon as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewAppointment of Paul Donaldson as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewTermination of appointment of Hilary Christabel Roberts as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewTermination of appointment of Stephen Guthrie Roberts as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewTermination of appointment of Stephen Guthrie Roberts as a secretary on 2025-08-13

View Document

14/08/2514 August 2025 NewAppointment of Matthew Simon Brown as a director on 2025-08-13

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Satisfaction of charge SC1669500003 in full

View Document

24/04/2524 April 2025 Satisfaction of charge SC1669500005 in full

View Document

24/04/2524 April 2025 Satisfaction of charge SC1669500004 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/04/2030 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN SCOTLAND

View Document

19/08/1919 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1669500004

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1669500005

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JOSEPH MCSHANE

View Document

30/08/1830 August 2018 ADOPT ARTICLES 22/08/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 8TH FLOOR 180 ST. VINCENT STREET GLASGOW G2 5SG SCOTLAND

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM SUN HOUSE 58 WEST REGENT STREET GLASGOW G2 2QZ

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GUTHRIE ROBERTS / 30/04/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY CHRISTABEL ROBERTS / 30/04/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CHRISTABEL ROBERTS / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GUTHRIE ROBERTS / 22/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GUTHRIE ROBERTS / 22/02/2018

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 ADOPT ARTICLES 04/08/2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1669500003

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 SUB-DIVISION 25/05/15

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 01/08/2008

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROBERTS / 01/08/2008

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FLEMING

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

21/11/0621 November 2006 PARTIC OF MORT/CHARGE *****

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY

View Document

05/09/025 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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