Shott Consulting Ltd
IAN SHOTT ASSOCIATES LIMITED
EXCELSYN MANAGEMENT CONSULTING LIMITED
IAN SHOTT MANAGEMENT CONSULTING LIMITED
SHOTT CONSULTING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
15223102 |
Universal Entity Code | 0676-3728-3736-2852 |
Record last updated |
Friday, October 20, 2023 12:49:38 PM UTC |
Official Address |
99 Usk Road Pontypool Wales Np48af New Inn
There are 10 companies registered at this street
|
Locality |
New Inn |
Region |
Torfaen, Wales |
Postal Code |
NP48AF
|
Sector |
Management consultancy activities other than financial management |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Oct 19, 2023 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Notices |
Aug 28, 2014 |
Final meetings
|  |
Registry |
Jun 24, 2014 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Jun 13, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 13, 2014 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Feb 12, 2014 |
Change of registered office address
|  |
Registry |
Feb 11, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 11, 2014 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Financials |
Jan 8, 2014 |
Annual accounts
|  |
Registry |
Jun 10, 2013 |
Annual return
|  |
Financials |
Dec 3, 2012 |
Annual accounts
|  |
Registry |
Jul 12, 2012 |
Annual return
|  |
Financials |
Feb 21, 2012 |
Annual accounts
|  |
Registry |
Sep 9, 2011 |
Annual return
|  |
Financials |
Mar 2, 2011 |
Annual accounts
|  |
Registry |
Jun 7, 2010 |
Annual return
|  |
Registry |
May 10, 2010 |
Appointment of a woman as Director
|  |
Registry |
Apr 27, 2010 |
Change of name certificate
|  |
Registry |
Apr 27, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 27, 2010 |
Company name change
|  |
Registry |
Mar 5, 2010 |
Change of name certificate
|  |
Registry |
Mar 5, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 5, 2010 |
Company name change
|  |
Registry |
Feb 25, 2010 |
Resignation of one Secretary
|  |
Registry |
Feb 25, 2010 |
Resignation of one Director
|  |
Registry |
Feb 25, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 25, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4782...
|  |
Registry |
Feb 25, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 22, 2010 |
Appointment of a woman
|  |
Registry |
Feb 17, 2010 |
Resignation of one Accountant and one Director (a man)
|  |
Financials |
Oct 16, 2009 |
Annual accounts
|  |
Registry |
Sep 11, 2009 |
Annual return
|  |
Registry |
Jul 27, 2009 |
Change in situation or address of registered office
|  |
Financials |
Sep 24, 2008 |
Annual accounts
|  |
Financials |
Sep 23, 2008 |
Annual accounts 4782...
|  |
Registry |
Aug 6, 2008 |
Annual return
|  |
Registry |
Feb 7, 2008 |
Resignation of a director
|  |
Registry |
Feb 4, 2008 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Nov 6, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 14, 2007 |
Annual return
|  |
Financials |
May 11, 2007 |
Annual accounts
|  |
Registry |
Apr 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 18, 2007 |
Particulars of a mortgage or charge 4782...
|  |
Registry |
Mar 15, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 26, 2006 |
Annual return
|  |
Registry |
Apr 7, 2006 |
Appointment of a director
|  |
Financials |
Apr 7, 2006 |
Annual accounts
|  |
Registry |
Apr 3, 2006 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Oct 11, 2005 |
Resignation of a director
|  |
Registry |
Oct 3, 2005 |
Resignation of a woman
|  |
Registry |
Jun 30, 2005 |
Annual return
|  |
Registry |
Jun 10, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 10, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 2, 2005 |
Annual accounts
|  |
Registry |
Nov 22, 2004 |
Change of name certificate
|  |
Registry |
Nov 22, 2004 |
Company name change
|  |
Registry |
Sep 1, 2004 |
Change in situation or address of registered office
|  |
Registry |
Aug 11, 2004 |
Appointment of a director
|  |
Registry |
Jul 27, 2004 |
Resignation of a secretary
|  |
Registry |
Jul 19, 2004 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jun 29, 2004 |
Annual return
|  |
Registry |
Apr 27, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 27, 2003 |
Appointment of a director
|  |
Registry |
Jun 27, 2003 |
Appointment of a director 4782...
|  |
Registry |
Jun 27, 2003 |
Resignation of a secretary
|  |
Registry |
Jun 27, 2003 |
Resignation of a director
|  |
Registry |
May 30, 2003 |
Four appointments: a man, a woman and 2 companies
|  |