IOM CONSULTING LIMITED

SC205670
RESEARCH AVENUE NORTH RICCARTON EDINBURGH EH14 4AP

Documents

Documents
Date Category Description Pages
10 May 2024 officers Appointment of director (Mrs Tracey Ann Bowman) 2 Buy now
10 May 2024 officers Appointment of director (Mrs Michelle Alice Reid) 2 Buy now
10 May 2024 officers Termination of appointment of director (Stephen Mark Hutt) 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 officers Appointment of secretary (Mr Nathan Paul Baker) 2 Buy now
18 Jan 2024 officers Termination of appointment of director (Christian Geraint Edward Owens) 1 Buy now
18 Jan 2024 officers Termination of appointment of secretary (Christian Geraint Edward Owens) 1 Buy now
29 Nov 2023 accounts Annual Accounts 15 Buy now
04 May 2023 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
03 May 2023 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
20 Apr 2023 mortgage Registration of a charge 14 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 15 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 15 Buy now
08 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2021 officers Termination of appointment of director (Robert John Aitken) 1 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 14 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 14 Buy now
27 Nov 2019 officers Appointment of director (Mr Nathan Paul Baker) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 13 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 13 Buy now
12 Sep 2017 officers Appointment of director (Mr Stephen Mark Hutt) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (John Fintan Hurley) 1 Buy now
12 Jun 2017 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
07 Jun 2017 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
05 Jun 2017 mortgage Registration of a charge 15 Buy now
26 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 officers Change of particulars for director (Dr Robert John Aitken) 2 Buy now
13 Dec 2016 officers Termination of appointment of director (Philip John Woodhead) 1 Buy now
28 Sep 2016 accounts Annual Accounts 12 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 12 Buy now
01 Oct 2015 officers Appointment of director (Dr Robert John Aitken) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Russel George Griggs) 1 Buy now
19 Aug 2015 mortgage Mortgage Alter Floating Charge With Number 12 Buy now
11 Aug 2015 mortgage Registration of a charge 10 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
01 Sep 2014 accounts Annual Accounts 12 Buy now
31 Mar 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 accounts Annual Accounts 11 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
31 Oct 2012 accounts Annual Accounts 11 Buy now
05 Apr 2012 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 11 Buy now
01 Apr 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 12 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Mr John Fintan Hurley) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Christian Geraint Edward Owens) 2 Buy now
16 Dec 2009 accounts Annual Accounts 15 Buy now
24 Apr 2009 officers Director's change of particulars / john hurley / 13/04/2009 2 Buy now
06 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
28 Nov 2008 auditors Auditors Resignation Company 1 Buy now
13 Nov 2008 accounts Annual Accounts 13 Buy now
05 Aug 2008 officers Appointment terminated director alastair robertson 1 Buy now
18 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
14 Sep 2007 accounts Annual Accounts 13 Buy now
11 Apr 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
11 Apr 2007 address Location of debenture register 1 Buy now
11 Apr 2007 address Location of register of members 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: research park north riccarton edinburgh EH14 4AP 1 Buy now
05 Sep 2006 accounts Annual Accounts 13 Buy now
04 Apr 2006 annual-return Return made up to 30/03/06; full list of members 3 Buy now
10 Aug 2005 accounts Annual Accounts 9 Buy now
25 Apr 2005 annual-return Return made up to 30/03/05; full list of members 3 Buy now
04 Feb 2005 officers Director resigned 1 Buy now
04 Feb 2005 officers New director appointed 2 Buy now
12 Nov 2004 accounts Annual Accounts 9 Buy now
20 Apr 2004 annual-return Return made up to 30/03/04; full list of members 8 Buy now
18 Nov 2003 address Registered office changed on 18/11/03 from: 8 roxburgh place edinburgh midlothian EH8 9SU 1 Buy now
12 Nov 2003 accounts Annual Accounts 9 Buy now
04 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2003 annual-return Return made up to 30/03/03; full list of members 8 Buy now
08 Oct 2002 accounts Annual Accounts 9 Buy now
08 Apr 2002 annual-return Return made up to 30/03/02; full list of members 7 Buy now
17 Jan 2002 accounts Annual Accounts 9 Buy now
09 Nov 2001 mortgage Partic of mort/charge ***** 6 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
17 Aug 2001 officers Director resigned 1 Buy now
08 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2001 annual-return Return made up to 30/03/01; full list of members 8 Buy now
11 Oct 2000 incorporation Memorandum Articles 5 Buy now
11 Oct 2000 resolution Resolution 1 Buy now
11 Oct 2000 resolution Resolution 1 Buy now
28 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers Secretary resigned 1 Buy now
30 Aug 2000 address Registered office changed on 30/08/00 from: 30 queen street edinburgh midlothian EH2 1JX 1 Buy now
28 Jul 2000 officers New director appointed 3 Buy now
28 Jul 2000 officers New director appointed 2 Buy now