- Company Overview for CULZEAN CONSULTING LTD (SC405735)
- Filing history for CULZEAN CONSULTING LTD (SC405735)
- People for CULZEAN CONSULTING LTD (SC405735)
- More for CULZEAN CONSULTING LTD (SC405735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 May 2021 | AD01 | Registered office address changed from 30 Ellersley House Miller Road Ayr KA7 2AY Scotland to 82 Mount Charles Crescent Ayr KA7 4PA on 17 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
31 Jan 2020 | PSC07 | Cessation of Grant Kennedy as a person with significant control on 22 September 2019 | |
31 Jan 2020 | PSC04 | Change of details for Mrs Margaret Elizabeth Kennedy as a person with significant control on 22 September 2019 | |
31 Jan 2020 | PSC07 | Cessation of Grant Kennedy as a person with significant control on 22 September 2019 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 30 Ellersley House Miller Road Ayr KA7 2AY on 13 August 2019 | |
21 Jun 2019 | AA01 | Current accounting period extended from 31 August 2019 to 30 November 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2019 | AP03 | Appointment of Mrs Margaret Elizabeth Kennedy as a secretary on 7 March 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
21 Sep 2018 | PSC01 | Notification of Margaret Elizabeth Kennedy as a person with significant control on 20 August 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 19 April 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | PSC01 | Notification of Grant Kennedy as a person with significant control on 19 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 Jul 2017 | AD01 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 |