Background WavePink WaveYellow Wave

CONFLUENCE CONSULTING LIMITED (SC309260)

CONFLUENCE CONSULTING LIMITED (SC309260) is an active UK company. incorporated on 27 September 2006. with registered office in Melrose. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONFLUENCE CONSULTING LIMITED has been registered for 19 years. Current directors include COMINS, Luke Richard Innes.

Company Number
SC309260
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Old Melrose Dairy Steading, Melrose, TD6 9DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COMINS, Luke Richard Innes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFLUENCE CONSULTING LIMITED

CONFLUENCE CONSULTING LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Melrose. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONFLUENCE CONSULTING LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC309260

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Old Melrose Dairy Steading Old Melrose Dairy Steading Melrose, TD6 9DF,

Previous Addresses

South Court Drygrange Steading Melrose TD6 9DJ
From: 27 September 2006To: 4 October 2019
Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LANDELLS, Janet Elizabeth

Active
Old Melrose Dairy Steading, MelroseTD6 9DF
Secretary
Appointed 22 May 2007

COMINS, Luke Richard Innes

Active
Garden Cottage, EarlstonTD4 6AA
Born January 1971
Director
Appointed 27 Sept 2006

BARTON, Melody Jayne

Resigned
Ardmoy, DunsTD11 3UJ
Secretary
Appointed 27 Sept 2006
Resigned 16 Mar 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 27 Sept 2006
Resigned 27 Sept 2006

Persons with significant control

1

Mr Luke Richard Innes Comins

Active
Old Melrose Dairy Steading, MelroseTD6 9DF
Born January 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation