About

Registered Number: SC259528
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 5 Traprain Terrace, Haddington, East Lothian, EH41 3QD

 

Bloomsbury Historical Consultancy Ltd was founded on 20 November 2003 and has its registered office in East Lothian, it has a status of "Active". The companies directors are Simpson, Alastair George, Maxim, Carl, Wood, Ariel Maria. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXIM, Carl 14 September 2004 31 October 2005 1
WOOD, Ariel Maria 01 November 2004 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alastair George 20 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 30 August 2006
225 - Change of Accounting Reference Date 20 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363a - Annual Return 22 March 2006
CERTNM - Change of name certificate 25 January 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 10 November 2004
RESOLUTIONS - N/A 09 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
CERTNM - Change of name certificate 17 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
225 - Change of Accounting Reference Date 11 June 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.