Company NameGardner Consultants Limited
Company StatusDissolved
Company NumberSC098192
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander Gardner Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 10 December 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address86 Cromarty Road
Airdrie
Lanarkshire
ML6 9RZ
Scotland
Secretary NameMr Alexander Gardner Buchanan
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Cromarty Road
Airdrie
Lanarkshire
ML6 9RZ
Scotland
Director NameAlexander Neilson Buchanan
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address6 Laggan Quadrant
Airdrie
Lanarkshire
ML6 0LJ
Scotland
Director NameLinda Buchanan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2002)
RoleController
Correspondence Address86 Cromarty Road
Airdrie
Lanarkshire
ML6 9RZ
Scotland

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

500 at £1A.g. Buchanan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,619
Cash£20,452
Current Liabilities£49,229

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 November 2017Registered office address changed from C/O Brechin Cole Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 3 November 2017 (1 page)
23 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 500
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Alexander Gardner Buchanan on 23 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Amended accounts made up to 31 March 2007 (4 pages)
6 February 2008Return made up to 23/12/07; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 23/12/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Return made up to 23/12/03; full list of members (7 pages)
14 February 2003Return made up to 23/12/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Director resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 23/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 23/12/00; full list of members (7 pages)
20 January 2000Return made up to 23/12/99; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 September 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 23/12/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Return made up to 19/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1997Return made up to 19/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)