RETAIL SEARCH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/11/2419 November 2024 Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on 2024-11-19

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM ROOM 7, FIRST FLOOR, 153 QUEEN STREET GLASGOW G1 3BJ

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MALEY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/11/167 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM AIA SUITE, 226 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5RQ

View Document

24/02/1424 February 2014 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 3RD FLOOR, 151 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 FIRST GAZETTE

View Document

27/09/1327 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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