HARVEY NASH CONSULTING (SCOTLAND) LIMITED: Filings
Overview
| Company Name | HARVEY NASH CONSULTING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC306869 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HARVEY NASH CONSULTING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 2-4 Waterloo Place Edinburgh EH1 3EG United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16a Cumberland Street Edinburgh Scotland EH3 6SA to 2-4 Waterloo Place Edinburgh EH1 3EG on Oct 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2014 | 16 pages | AA | ||||||||||
Registered office address changed from 93-95 Hanover Street Edinburgh Scotland EH2 1DJ to 16a Cumberland Street Edinburgh Scotland EH3 6SA on Oct 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Albert George Hector Ellis on Aug 14, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Richard Ashcroft on Aug 14, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 14 pages | AA | ||||||||||
Registered office address changed from * 93-95 Hanover Street Edinburgh EH1 1DJ Scotland* on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MEM/ARTS | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0