About

Registered Number: SC236987
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Based in Glasgow, The Kramer Consultancy Ltd was founded on 18 September 2002, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAMER, Louise 10 October 2012 - 1
SHIELDS, Fiona 18 September 2002 - 1

Filing History

Document Type Date
LIQ14(Scot) - N/A 05 August 2020
RESOLUTIONS - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 08 December 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 18 October 2006
410(Scot) - N/A 06 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 May 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
225 - Change of Accounting Reference Date 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.