Company NameStephen Richards Consulting Limited
Company StatusActive
Company NumberSC144342
CategoryPrivate Limited Company
Incorporation Date12 May 1993(31 years ago)
Previous NameAmigawatt Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Stephen James Richards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleActuary
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Secretary NameDr Stephen James Richards
NationalityBritish
StatusCurrent
Appointed08 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMs Helena Buckmayer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2005(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Ross Robert Ainslie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2013(20 years after company formation)
Appointment Duration10 years, 12 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4 Caledonian Place
Edinburgh
EH11 2AS
Scotland
Secretary NameWendy Jane Grant
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1997)
RoleCompany Director
Correspondence Address12 Hillcoat Place
Edinburgh
EH15 1TW
Scotland
Director NameMrs Elizabeth Ann Richards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2001)
RoleTeacher
Correspondence Address14 Braehead Drive
Barnton
Edinburgh
EH4 6QL
Scotland
Director NameEdward Noel Richards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2005)
RoleAccountant
Correspondence Address14 Braehead Drive
Edinburgh
Midlothian
EH4 6QL
Scotland
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitelearmonth.co.uk

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Neuer Hafen Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,215,223
Cash£68,833
Current Liabilities£615,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Filing History

20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Appointment of Mr Ross Robert Ainslie as a director (2 pages)
14 May 2013Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 14 May 2013 (1 page)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Ross Robert Ainslie as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Helena Buckmayer on 30 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Stephen James Richards on 30 April 2010 (2 pages)
2 June 2010Secretary's details changed for Stephen James Richards on 30 April 2010 (1 page)
2 June 2010Director's details changed for Helena Buckmayer on 30 April 2010 (2 pages)
2 June 2010Secretary's details changed for Stephen James Richards on 30 April 2010 (1 page)
2 June 2010Director's details changed for Mr Stephen James Richards on 30 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
7 November 2007Resolutions
  • RES13 ‐ Property purchase 03/11/07
(1 page)
7 November 2007Resolutions
  • RES13 ‐ Property purchase 03/11/07
(1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 12/05/06; full list of members (8 pages)
11 May 2006Return made up to 12/05/06; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 3 hillview blackhall edinburgh EH4 2AB (1 page)
23 March 2005Registered office changed on 23/03/05 from: 3 hillview blackhall edinburgh EH4 2AB (1 page)
22 March 2005Company name changed amigawatt LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed amigawatt LIMITED\certificate issued on 22/03/05 (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
11 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2002Return made up to 12/05/02; full list of members (7 pages)
14 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 May 2001Full accounts made up to 31 March 2001 (8 pages)
24 May 2001Full accounts made up to 31 March 2001 (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2001New director appointed (2 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 May 1999Return made up to 12/05/99; full list of members (6 pages)
21 May 1999Return made up to 12/05/99; full list of members (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1996Full accounts made up to 31 March 1996 (10 pages)
18 November 1996Full accounts made up to 31 March 1996 (10 pages)
15 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
15 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
19 February 1996Accounting reference date shortened from 06/04 to 31/03 (1 page)
19 February 1996Accounting reference date shortened from 06/04 to 31/03 (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
5 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1993Incorporation (12 pages)
12 May 1993Incorporation (12 pages)