Company NameA & R Consultants Limited
Company StatusDissolved
Company NumberSC107963
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NameIsandco One Hundred And Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlistair Gordon Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1989(1 year, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Correen Avenue
Alford
Aberdeenshire
AB33 8FJ
Scotland
Secretary NameSylvia Simpson
NationalityBritish
StatusClosed
Appointed18 March 1993(5 years, 3 months after company formation)
Appointment Duration29 years (closed 15 March 2022)
RoleCompany Director
Correspondence Address6 Deeside Avenue
Aberdeen
Aberdeenshire
AB1 7PY
Scotland
Director NameRobyn Styles Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressRoskill
Chapel Of Barras
Stonehaven
AB3 2UE
Scotland
Secretary NameRobyn Styles Simpson
NationalityBritish
StatusResigned
Appointed13 June 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressRoskill
Chapel Of Barras
Stonehaven
AB3 2UE
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistair Gordon Simpson
50.00%
Ordinary
1 at £1Robyn Emslie
50.00%
Ordinary

Financials

Year2014
Net Worth£2,519
Cash£5,423
Current Liabilities£62,680

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2016Notice of winding up order (1 page)
8 December 2016Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 64 Allardice Street Stonehaven AB39 2AA on 8 December 2016 (2 pages)
8 December 2016Court order notice of winding up (1 page)
15 November 2016Director's details changed for Alistair Gordon Simpson on 14 November 2016 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Director's details changed for Alistair Gordon Simpson on 12 February 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Alistair Gordon Simpson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Alistair Gordon Simpson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Director's change of particulars / alistair simpson / 13/02/2009 (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 01/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Registered office changed on 15/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
4 July 2007Return made up to 01/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 01/06/05; full list of members (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (5 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 01/06/03; full list of members (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2002Return made up to 01/06/02; full list of members (5 pages)
6 June 2002Director's particulars changed (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 01/06/01; no change of members (5 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 01/06/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 01/06/99; full list of members (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 13/06/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 August 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1988Company name changed\certificate issued on 16/02/88 (2 pages)
30 November 1987Incorporation (31 pages)