Company NameMRO Consultancy Ltd
DirectorMyles Raymond
Company StatusActive
Company NumberSC156467
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Myles Raymond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address54 Ravenswood Drive
Glasgow
G41 3UH
Scotland
Secretary NameMr Myles Raymond
NationalityBritish
StatusCurrent
Appointed09 September 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Ravenswood Drive
Glasgow
G41 3UH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJacqueline Arnott Raymond
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Ravenswood Drive
Glasgow
G41 3UH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address54 Ravenswood Drive
Glasgow
G41 3UH
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2013
Net Worth£354
Current Liabilities£94,408

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Registered office address changed from C/O T B Dunn & Co Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to 54 Ravenswood Drive Glasgow G41 3UH on 5 July 2018 (1 page)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 January 2018Statement of fact - name correction mro consultancy LTD changed its name to mro consultancy LTD. The name mro LTD was incorrectly shown as mro consultancy on the face of the certificate of change of name. (1 page)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Registered office address changed from 54 Ravenswood Drive Shawlands Glasgow G41 3UH on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 54 Ravenswood Drive Shawlands Glasgow G41 3UH on 17 June 2013 (1 page)
23 April 2013Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2013Administrative restoration application (3 pages)
23 April 2013Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
23 April 2013Annual return made up to 25 February 2013 (14 pages)
23 April 2013Administrative restoration application (3 pages)
23 April 2013Annual return made up to 25 February 2013 (14 pages)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Administrative restoration application
  • ANNOTATION Clarification mro LTD changed its name on 15TH February 2012 to mro consultancy LTD. The name mro LTD was incorrectly shown as mro consultancy on the face of the certificate of change of name issued on that date.
(4 pages)
15 February 2012Annual return made up to 25 February 2011 with a full list of shareholders (15 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2012Administrative restoration application (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2012Annual return made up to 25 February 2011 with a full list of shareholders (15 pages)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Myles Raymond on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Myles Raymond on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Myles Raymond on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 25/02/09; full list of members (3 pages)
26 June 2009Return made up to 25/02/09; full list of members (3 pages)
9 February 2009Return made up to 25/02/08; full list of members (3 pages)
9 February 2009Return made up to 25/02/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Appointment terminated secretary jacqueline arnott raymond (1 page)
10 September 2008Appointment terminated secretary jacqueline arnott raymond (1 page)
10 September 2008Secretary appointed myles raymond (2 pages)
10 September 2008Secretary appointed myles raymond (2 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 25/02/06; full list of members (6 pages)
11 April 2006Return made up to 25/02/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2005Return made up to 25/02/05; full list of members (6 pages)
2 April 2005Return made up to 25/02/05; full list of members (6 pages)
28 April 2004Return made up to 25/02/04; full list of members (6 pages)
28 April 2004Return made up to 25/02/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 25/02/03; full list of members (6 pages)
14 March 2003Return made up to 25/02/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
20 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 June 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(5 pages)
18 June 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(5 pages)