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

Asbestos Consultancy Scotland Limited

Documents

Total Documents38
Total Pages187

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022
28 July 2023Confirmation statement made on 28 July 2023 with updates
28 July 2022Confirmation statement made on 28 July 2022 with updates
7 July 2022Compulsory strike-off action has been discontinued
6 July 2022Total exemption full accounts made up to 31 July 2021
28 June 2022First Gazette notice for compulsory strike-off
28 July 2021Confirmation statement made on 28 July 2021 with updates
25 February 2021Total exemption full accounts made up to 31 January 2020
25 February 2021Current accounting period extended from 31 January 2021 to 31 July 2021
15 February 2021Current accounting period shortened from 31 July 2020 to 31 January 2020
29 July 2020Confirmation statement made on 28 July 2020 with no updates
28 July 2020Total exemption full accounts made up to 31 July 2019
29 July 2019Confirmation statement made on 28 July 2019 with updates
10 April 2019Total exemption full accounts made up to 31 July 2018
7 August 2018Confirmation statement made on 28 July 2018 with updates
30 April 2018Total exemption full accounts made up to 31 July 2017
28 July 2017Confirmation statement made on 28 July 2017 with updates
28 July 2017Confirmation statement made on 28 July 2017 with updates
14 March 2017Total exemption full accounts made up to 31 July 2016
14 March 2017Total exemption full accounts made up to 31 July 2016
12 August 2016Confirmation statement made on 28 July 2016 with updates
12 August 2016Confirmation statement made on 28 July 2016 with updates
14 April 2016Total exemption small company accounts made up to 31 July 2015
14 April 2016Total exemption small company accounts made up to 31 July 2015
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
13 August 2014Appointment of Mr Grant John Alexander Mcarthur as a director on 28 July 2014
13 August 2014Appointment of Mr Grant John Alexander Mcarthur as a director on 28 July 2014
28 July 2014Termination of appointment of Cosec Limited as a director on 28 July 2014
28 July 2014Termination of appointment of James Stuart Mcmeekin as a director on 28 July 2014
28 July 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 July 2014
28 July 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 July 2014
28 July 2014Termination of appointment of Cosec Limited as a secretary on 28 July 2014
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Termination of appointment of James Stuart Mcmeekin as a director on 28 July 2014
28 July 2014Termination of appointment of Cosec Limited as a director on 28 July 2014
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Termination of appointment of Cosec Limited as a secretary on 28 July 2014
Sign up now to grow your client base. Plans & Pricing