Download leads from Nexok and grow your business. Find out more

Group Consultations Limited

Documents

Total Documents65
Total Pages340

Filing History

26 October 2023Micro company accounts made up to 31 May 2023
22 June 2023Confirmation statement made on 12 May 2023 with no updates
23 August 2022Micro company accounts made up to 31 May 2022
12 May 2022Confirmation statement made on 12 May 2022 with no updates
25 February 2022Micro company accounts made up to 31 May 2021
4 December 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 10 Meadowhill Newton Mearns Glasgow G77 6SX on 4 December 2021
27 May 2021Total exemption full accounts made up to 31 May 2020
12 May 2021Confirmation statement made on 12 May 2021 with updates
14 June 2020Confirmation statement made on 12 May 2020 with no updates
27 February 2020Total exemption full accounts made up to 31 May 2019
13 May 2019Confirmation statement made on 12 May 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
14 May 2018Confirmation statement made on 12 May 2018 with updates
26 February 2018Total exemption full accounts made up to 31 May 2017
18 May 2017Director's details changed for Alison Manson on 5 April 2016
18 May 2017Confirmation statement made on 12 May 2017 with updates
18 May 2017Confirmation statement made on 12 May 2017 with updates
18 May 2017Director's details changed for Alison Manson on 5 April 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 102
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 102
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
24 February 2014Total exemption small company accounts made up to 31 May 2013
24 February 2014Total exemption small company accounts made up to 31 May 2013
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 31 May 2011
30 January 2012Total exemption small company accounts made up to 31 May 2011
4 November 2011Change of share class name or designation
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 May 2011
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 May 2011
4 November 2011Change of share class name or designation
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
28 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 101
28 May 2010Appointment of Alison Manson as a director
28 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 101
28 May 2010Appointment of Alison Manson as a director
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010
13 May 2010Termination of appointment of Cosec Limited as a director
13 May 2010Termination of appointment of Cosec Limited as a director
13 May 2010Termination of appointment of James Mcmeekin as a director
13 May 2010Termination of appointment of Cosec Limited as a secretary
13 May 2010Termination of appointment of Cosec Limited as a secretary
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010
13 May 2010Termination of appointment of James Mcmeekin as a director
12 May 2010Incorporation
12 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing