SANTRA CONSULTING LTD

Summit House Summit House, Edinburgh, EH6 7BD, Scotland
StatusACTIVE
Company No.SC449033
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 2 months, 5 days
JurisdictionScotland

SUMMARY

SANTRA CONSULTING LTD is an active private limited company with number SC449033. It was incorporated 11 years, 2 months, 5 days ago, on 01 May 2013. The company address is Summit House Summit House, Edinburgh, EH6 7BD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nikhil Bharat Chouguley

Appointment date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

Old address: Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland

New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikhil Bharat Chouguley

Termination date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikhil Bharat Chouguley

Cessation date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

Old address: Suit 1 4 Queen Street Edinburgh EH2 1JE Scotland

New address: Suite 1 4 Queen Street Edinburgh EH2 1JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: PO Box EH2 1JE Suite No. 2 Suit 1 4 Queen Street Edinburgh EH2 1JE Scotland

New address: Suit 1 4 Queen Street Edinburgh EH2 1JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-25

Old address: Suite 2 5 st. Vincent Street Edinburgh Uk EH3 6SW Scotland

New address: PO Box EH2 1JE Suite No. 2 Suit 1 4 Queen Street Edinburgh EH2 1JE

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ulrike Chouguley

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: 38 Mayshade Road Loanhead Midlothian EH20 9HJ

New address: Suite 2 5 st. Vincent Street Edinburgh Uk EH3 6SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.A. LOGISTICS LIMITED

UNIT 35, KNOWSTHORPE WAY,LEEDS,LS9 0SW

Number:04236605
Status:LIQUIDATION
Category:Private Limited Company

CAM CAB LTD

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:05182440
Status:ACTIVE
Category:Private Limited Company

COTURNIX COTTAGES LTD

GROVE PARK DRIVE,WANTAGE,OX12 8SG

Number:06009033
Status:ACTIVE
Category:Private Limited Company

EAST ROW MEWS MANAGEMENT COMPANY LIMITED

4 EAST ROW MEWS,CHICHESTER,PO19 1PR

Number:01824293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FGS ESTATES LTD

99 RAVENSTHORPE ROAD,DEWSBURY,WF12 9EG

Number:09083633
Status:ACTIVE
Category:Private Limited Company

MCCOMBE DESIGN LIMITED

PERSHORE COTTAGE,BADMINTON,GL9 1AU

Number:10901932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source