Company NameH & M Consulting Limited
Company StatusDissolved
Company NumberSC155459
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth John Forbes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 21 August 2018)
RoleComputer Trainer Engineer
Country of ResidenceScotland
Correspondence Address7 Chestnut Place
Perth
PH1 1EY
Scotland
Secretary NamePamela Knight
NationalityBritish
StatusClosed
Appointed02 February 1995(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address7 Chestnut Place
Perth
PH1 1EY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehandmconsulting.co.uk
Telephone07 711018167
Telephone regionMobile

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Kenneth Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,964
Cash£1,002
Current Liabilities£25,265

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (2 pages)
23 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Director's details changed for Kenneth John Forbes on 14 November 2013 (2 pages)
6 February 2014Secretary's details changed for Pamela Knight on 14 November 2013 (1 page)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Secretary's details changed for Pamela Knight on 14 November 2013 (1 page)
6 February 2014Director's details changed for Kenneth John Forbes on 14 November 2013 (2 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Secretary's details changed for Pamela Knight on 20 January 2011 (2 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Pamela Knight on 20 January 2011 (2 pages)
9 February 2011Director's details changed for Kenneth John Forbes on 20 January 2011 (2 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Kenneth John Forbes on 20 January 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 March 2010Director's details changed for Kenneth John Forbes on 10 February 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Kenneth John Forbes on 10 February 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 20/01/09; full list of members (3 pages)
4 March 2009Return made up to 20/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 March 2008Return made up to 20/01/08; full list of members (3 pages)
10 March 2008Return made up to 20/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 20/01/07; full list of members (2 pages)
22 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2005Return made up to 20/01/05; full list of members (2 pages)
17 February 2005Return made up to 20/01/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
24 February 2003Return made up to 20/01/03; full list of members (6 pages)
24 February 2003Return made up to 20/01/03; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
10 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 April 2002Return made up to 20/01/02; full list of members (6 pages)
15 April 2002Return made up to 20/01/02; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 January 2000 (11 pages)
27 September 2000Full accounts made up to 31 January 2000 (11 pages)
18 January 2000Return made up to 20/01/00; full list of members (6 pages)
18 January 2000Return made up to 20/01/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 January 1999 (9 pages)
22 October 1999Full accounts made up to 31 January 1999 (9 pages)
3 February 1999Return made up to 20/01/99; full list of members (6 pages)
3 February 1999Return made up to 20/01/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 January 1998 (10 pages)
20 October 1998Full accounts made up to 31 January 1998 (10 pages)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
16 January 1998Registered office changed on 16/01/98 from: 4 atholl crescent perth PH1 5NG (1 page)
16 January 1998Registered office changed on 16/01/98 from: 4 atholl crescent perth PH1 5NG (1 page)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 January 1996 (9 pages)
20 November 1996Full accounts made up to 31 January 1996 (9 pages)
22 January 1996Return made up to 20/01/96; full list of members (6 pages)
22 January 1996Return made up to 20/01/96; full list of members (6 pages)
16 February 1995Company name changed amberpole LIMITED\certificate issued on 17/02/95 (2 pages)
16 February 1995Company name changed amberpole LIMITED\certificate issued on 17/02/95 (2 pages)
20 January 1995Incorporation (9 pages)
20 January 1995Incorporation (9 pages)