CLUNY CONSULTANCY LTD.
Status | DISSOLVED |
Company No. | SC153853 |
Category | Private Limited Company |
Incorporated | 25 Oct 1994 |
Age | 29 years, 7 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 26 days |
SUMMARY
CLUNY CONSULTANCY LTD. is an dissolved private limited company with number SC153853. It was incorporated 29 years, 7 months, 20 days ago, on 25 October 1994 and it was dissolved 3 years, 4 months, 26 days ago, on 19 January 2021. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Dissolution application strike off company
Date: 28 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 31 Aug 2020
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Notification of a person with significant control statement
Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Speakman
Cessation date: 2019-08-22
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Speakman
Termination date: 2019-08-22
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-12
Officer name: Mrs April Trotter
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Speakman
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-30
Documents
Change account reference date company previous extended
Date: 28 Jul 2014
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-05-30
Documents
Termination secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Speakman
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
New address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Change date: 2012-11-07
Old address: , Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, G1 3NQ
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs april trotter
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: c/o sinclair wood & co, 90 mitchell street, glasgow G1 3NH
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; full list of members
Documents
Legacy
Date: 16 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 16/11/94 from: c/o sinclair wood and co ca, gordon chambers, 90 mitchell street, glasgow G1 3NQ
Documents
Legacy
Date: 16 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 09 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 27/10/94 from: 1 st colme street, edinburgh, EH3 6AA
Documents
Some Companies
127A SNEYD LANE,WALSALL,WS3 2LR
Number: | 09128724 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COUNTY PLANT HIRE CHESHIRE LIMITED
6 ST. MARTINS AVENUE,CHESHIRE,SK4 2JF
Number: | 06085571 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHAPEL WAY,EPSOM,KT18 5TF
Number: | 08741157 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A THE COMMON,WIGAN,WN8 7HA
Number: | 10205873 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOURNE MILL BUSINESS PARK,FARNHAM,GU9 9PS
Number: | 03154571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD ROAD,CHESTERFIELD,S41 9EF
Number: | 02594598 |
Status: | ACTIVE |
Category: | Private Limited Company |