Advanced company searchLink opens in new window

CORRIGAN CONSULTANTS LIMITED

Company number SC499630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from 7 7 Nomanhurst 124 West King Street Helensburgh Argyl and Bute G84 8DH Scotland to Flat 3/3 1 Jackson Place 1 Jackson Place Glasgow East Dunbartonshire G61 1RY on 23 August 2022
20 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from 25 Rosedale Gardens Helensburgh Dunbartonshire G84 7RW Scotland to 7 7 Nomanhurst 124 West King Street Helensburgh Argyl and Bute G84 8DH on 11 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 TM02 Termination of appointment of Shirley Corrigan as a secretary on 1 April 2016
04 Apr 2017 AP01 Appointment of Mrs Shirley Corrigan as a director on 1 April 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 Apr 2016 AD01 Registered office address changed from 6 Water's Edge Court Rhu Helensburgh Dunbartonshire G84 8SG Scotland to 25 Rosedale Gardens Helensburgh Dunbartonshire G84 7RW on 18 April 2016
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted