- Company Overview for AMERGE CONSULTING LTD (SC507551)
- Filing history for AMERGE CONSULTING LTD (SC507551)
- People for AMERGE CONSULTING LTD (SC507551)
- More for AMERGE CONSULTING LTD (SC507551)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
14 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2020 | |
21 Jul 2020 | PSC07 | Cessation of Elizabeth Ogilvie Watson as a person with significant control on 7 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019 | |
19 Jun 2019 | PSC01 | Notification of Elizabeth Ogilvie Watson as a person with significant control on 7 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Graeme Watson on 7 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 6/1 Dublin Street Edinburgh Midlothian EH1 3PP Scotland to 2/1 Circus Gardens Edinburgh Midlothian EH3 6TN on 12 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG Scotland to 6/1 Dublin Street Edinburgh Midlothian EH1 3PP on 4 February 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 74-76 South Street South Street Elgin IV30 1JG Scotland to Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG on 3 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates |