TROSSACHS CONSULTING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF COLIN ROBERT HEPBURN AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF GILLIAN TRACY HEPBURN AS A PSC

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / GILLIAN TRACY HEPBURN / 17/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN TRACY HEPBURN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT HEPBURN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TRACY HEPBURN / 01/05/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRACY HEPBURN / 01/05/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HEPBURN / 01/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 6 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT SCOTLAND

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRACY HEPBURN / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TRACY HEPBURN / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HEPBURN / 01/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 11 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/047 July 2004 SECRETARY RESIGNED

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