ENTOURAGE UK CONSULTING LTD.
Status | ACTIVE |
Company No. | SC374032 |
Category | Private Limited Company |
Incorporated | 03 Mar 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
ENTOURAGE UK CONSULTING LTD. is an active private limited company with number SC374032. It was incorporated 14 years, 2 months, 27 days ago, on 03 March 2010. The company address is 56 Flures Drive, Erskine, PA8 7DG, Scotland.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Mills
Cessation date: 2024-03-01
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Mills
Termination date: 2024-03-01
Documents
Capital allotment shares
Date: 03 Apr 2024
Action Date: 03 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
New address: 56 Flures Drive Erskine PA8 7DG
Change date: 2023-02-27
Old address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-24
Officer name: Laura Mills
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Mills
Change date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Old address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland
New address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ
Change date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Mills
Change date: 2021-09-07
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-07
Psc name: Ms Laura Mills
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ
Old address: 111a Neilston Road Paisley PA2 6ER Scotland
Change date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
New address: 111a Neilston Road Paisley PA2 6ER
Old address: Studio 39 Second Floor Sir James Clark Building, Abbey Mill Paisley Renfrewshire PA1 1TJ Scotland
Change date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linzi Harvey
Change date: 2017-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
Old address: St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT
New address: Studio 39 Second Floor Sir James Clark Building, Abbey Mill Paisley Renfrewshire PA1 1TJ
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Capital allotment shares
Date: 19 Jun 2014
Action Date: 04 Mar 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: 5 Stock Avenue Paisley PA2 6AS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-27
Officer name: Linzi Mcmillan
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: 5 Stock Avenue Paisley PA2 6AS United Kingdom
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Mills
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linzi Mcmillan
Documents
Capital allotment shares
Date: 15 Mar 2010
Action Date: 03 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-03
Capital : 2 GBP
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
21 WESTFIELD LANE,MANSFIELD,NG18 1TD
Number: | 10961184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 10568175 |
Status: | ACTIVE |
Category: | Private Limited Company |
84A ALFRISTON GARDENS,SOUTHAMPTON,SO19 8FU
Number: | 11807654 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWN YR AFON,BRIDGEND,CF33 6AJ
Number: | 08301243 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SALMON STREET,MANCHESTER,M4 4AA
Number: | 11424564 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 438, BUILDING 3 & 4 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 07767044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |