TM01 |
2023/12/27 - the day director's appointment was terminated
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, August 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
2023/02/16 - the day director's appointment was terminated
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 10th, August 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/05/10. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
2021/12/22 - the day director's appointment was terminated
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, September 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2021/06/22 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/22 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/23.
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/08/01 - the day director's appointment was terminated
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, July 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
2020/05/20 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/04/20 - the day director's appointment was terminated
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, October 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2019/08/30 director's details were changed
filed on: 1st, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/28 director's details were changed
filed on: 1st, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/26 director's details were changed
filed on: 1st, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 20th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 7th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/09/10 - the day director's appointment was terminated
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, August 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/07/09.
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: 101 Rose Street South Lane Edinburgh EH2 3JG. Previous address: The Melting Pot 5 Rose Street Edinburgh EH2 2PR
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
|
TM01 |
2017/02/10 - the day director's appointment was terminated
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/16.
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/01/13 - the day director's appointment was terminated
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/01/10 - the day director's appointment was terminated
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(9 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on 2016/11/22
filed on: 1st, December 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/04.
filed on: 14th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 7th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/07/15
filed on: 16th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on 2016/07/15
filed on: 16th, July 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2016/06/14 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/14 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2016
|
resolution |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, November 2015
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed mhscot consultancy & training CICcertificate issued on 02/11/15
filed on: 2nd, November 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/05. New Address: The Melting Pot 5 Rose Street Edinburgh EH2 2PR. Previous address: 1Q Blackthorn Court Barnton Edinburgh EH4 8BL
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 17th, April 2015
|
officers |
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/15
|
capital |
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/06/30.
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2014/01/31 to 2014/06/30
filed on: 19th, September 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mhscot consultancy & training LIMITEDcertificate issued on 30/06/14
filed on: 30th, June 2014
|
change of name |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/06/30
filed on: 30th, June 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/14 with full list of members
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2013
|
incorporation |
Free Download
(7 pages)
|