Company NameNigel Lowe Consulting (Perth) Ltd.
Company StatusDissolved
Company NumberSC108821
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesTriumphdot Limited and Nigel Lowe (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Duncan Lowe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(1 year, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 08 August 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressKingswell
Muirhall Road, Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Director NamePhyl May Lowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 February 2003)
RoleAdministrator
Correspondence AddressKingswell Muirhall Road
Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary NamePhyl May Lowe
NationalityBritish
StatusResigned
Appointed31 October 1989(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressKingswell Muirhall Road
Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary NameAlison Jane Brown
NationalityBritish
StatusResigned
Appointed18 February 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address11 Madoch Road
Saint Madoes
Perth
PH2 7TT
Scotland
Secretary NameDonna Elizabeth Kinmont
NationalityBritish
StatusResigned
Appointed04 January 2005(16 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 March 2005)
RoleAccountant
Correspondence AddressPine View
Campmuir
Perthshire
PH13 9JF
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed30 March 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2010)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameMrs Christa Duncan-Lowe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Contact

Websitenigellowe.com
Telephone01738 472055
Telephone regionPerth

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nigel Lowe Consulting Group
100.00%
Ordinary

Financials

Year2014
Net Worth£10,738
Current Liabilities£12,491

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
22 August 2014Termination of appointment of Christa Duncan-Lowe as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Christa Duncan-Lowe as a director on 22 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
5 July 2013Appointment of Mrs Christa Duncan-Lowe as a director (2 pages)
5 July 2013Appointment of Mrs Christa Duncan-Lowe as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
2 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 September 2010Termination of appointment of David Grant as a secretary (1 page)
14 September 2010Termination of appointment of David Grant as a secretary (1 page)
12 July 2010Registered office address changed from Belhaven House Marshall Place Perth PH2 8NS on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Belhaven House Marshall Place Perth PH2 8NS on 12 July 2010 (1 page)
7 May 2010Company name changed nigel lowe (U.K.) LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
7 May 2010Company name changed nigel lowe (U.K.) LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 November 2009Director's details changed for Nigel Duncan Lowe on 31 October 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Nigel Duncan Lowe on 31 October 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2002Return made up to 31/10/02; full list of members (7 pages)
17 December 2002Return made up to 31/10/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Return made up to 31/10/99; full list of members (6 pages)
13 January 2000Return made up to 31/10/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Return made up to 31/10/98; no change of members (4 pages)
20 January 1999Return made up to 31/10/98; no change of members (4 pages)
7 July 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
7 July 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1988Incorporation (16 pages)
20 January 1988Incorporation (16 pages)