Company NameThe Company Growth Team Limited
Company StatusDissolved
Company NumberSC166731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jim Leggatt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2017(21 years, 1 month after company formation)
Appointment Duration7 months (closed 27 March 2018)
RoleOil & Gas Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrummuie Morton Wynd
Milnathort
Kinross
KY13 9WR
Scotland
Secretary NameMrs Annette Kemp
StatusClosed
Appointed01 December 2017(21 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 March 2018)
RoleCompany Director
Correspondence Address30 Lethen View
Tullibody
Alloa
FK10 2GE
Scotland
Director NameMalcolm Fox Dudson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleEngineer
Correspondence AddressBowhouse
Kinglassie
Glenrothes
Fife
KY5 0UN
Scotland
Director NameMr Alan Gordon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTollymore
Muirfield Park
Gullane
East Lothian
EH31 2DS
Scotland
Director NameBreoa Mary McMillan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleManager
Correspondence Address1 Clarenoon Mews
Clarenoon Farm
Linlithgow
West Lothian
EH49 6QR
Scotland
Director NameDr John Speake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Secretary NameMr Colin MacDougal Burnet
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuckenduff Cottage
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 21 August 2000)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameColin Gilchrist Stewart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 19 August 2002)
RoleBusiness Advisor
Correspondence Address5 Park Avenue
Paisley
Renfrewshire
PA2 6HL
Scotland
Director NameMark Monash Goldberg
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 August 2001)
RoleBusiness Advisor
Correspondence AddressGlennifer Cottage
Braehead Road
Glasgow
G74 5AQ
Scotland
Director NameJohn Angus Marlowe Shankland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2001)
RoleConsultant
Correspondence Address2 Strathdoon Place
Doonfoot
Ayr
KA7 4PB
Scotland
Director NameJames Douglas Blair
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 August 2004)
RoleCompany Advisor
Correspondence Address2 Hillneuk Avenue
Bearsden
Glasgow
Lanarkshire
G61 3PY
Scotland
Director NameMr Colin MacDougal Burnet
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStuckenduff Cottage
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameMr Paul Forrest
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tannoch Road
Uplawmoor
East Renfrewshire
G78 4AD
Scotland
Director NameMr James Ian Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 March 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Meadowspot
Edinburgh
Midlothian
EH10 5UY
Scotland
Director NameDr John Harrison Speake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2009)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Secretary NameMr Ian Gillingham
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Merkland Road
Alloway
Ayr
KA7 4UQ
Scotland
Director NameMr Graeme John Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Jim Leggatt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary NameMrs Annette Maitland Kemp
StatusResigned
Appointed01 October 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2017)
RoleCompany Director
Correspondence AddressForsyth House The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Mark James Bruce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2017)
RoleFood & Drink Executive
Country of ResidenceScotland
Correspondence Address15 B Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland

Contact

Websitewww.companygrowth.co.uk/
Telephone01786 433809
Telephone regionStirling

Location

Registered AddressForsyth House Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle

Financials

Year2013
Net Worth£28,001
Cash£30,642
Current Liabilities£10,951

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (3 pages)
22 December 2017Application to strike the company off the register (3 pages)
15 December 2017Appointment of Mr Jim Leggatt as a director on 23 August 2017 (2 pages)
15 December 2017Appointment of Mr Jim Leggatt as a director on 23 August 2017 (2 pages)
13 December 2017Appointment of Mrs Annette Kemp as a secretary on 1 December 2017 (2 pages)
13 December 2017Appointment of Mrs Annette Kemp as a secretary on 1 December 2017 (2 pages)
23 August 2017Termination of appointment of Mark James Bruce as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Mark James Bruce as a director on 23 August 2017 (1 page)
23 August 2017Cessation of Jim Leggatt as a person with significant control on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jim Leggatt as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jim Leggatt as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jim Leggatt as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jim Leggatt as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Annette Maitland Kemp as a secretary on 23 August 2017 (1 page)
23 August 2017Cessation of Jim Leggatt as a person with significant control on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Annette Maitland Kemp as a secretary on 23 August 2017 (1 page)
23 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
17 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
19 April 2016Appointment of Mr Mark Bruce as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Mark Bruce as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Graeme John Scott as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Graeme John Scott as a director on 1 April 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Appointment of Mrs Annette Maitland Kemp as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mrs Annette Maitland Kemp as a secretary on 1 October 2015 (2 pages)
7 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
7 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
7 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
12 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
12 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
10 July 2013Register inspection address has been changed from C/O Annette Kemp 57 Port Street Stirling FK8 2EW United Kingdom (1 page)
10 July 2013Register inspection address has been changed from C/O Annette Kemp 57 Port Street Stirling FK8 2EW United Kingdom (1 page)
10 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
10 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
30 January 2013Termination of appointment of Ian Gillingham as a secretary (1 page)
30 January 2013Termination of appointment of Ian Gillingham as a secretary (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
14 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
14 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
17 January 2011Full accounts made up to 31 March 2010 (5 pages)
17 January 2011Full accounts made up to 31 March 2010 (5 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register inspection address has been changed (1 page)
11 January 2010Appointment of Mr Jim Leggatt as a director (2 pages)
11 January 2010Termination of appointment of John Speake as a director (1 page)
11 January 2010Termination of appointment of John Speake as a director (1 page)
11 January 2010Appointment of Mr Graeme Scott as a director (2 pages)
11 January 2010Appointment of Mr Jim Leggatt as a director (2 pages)
11 January 2010Appointment of Mr Graeme Scott as a director (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Annual return made up to 02/07/09 (2 pages)
3 August 2009Annual return made up to 02/07/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Registered office changed on 10/07/2008 from old town jail st john street stirling FK8 1EA (1 page)
10 July 2008Registered office changed on 10/07/2008 from old town jail st john street stirling FK8 1EA (1 page)
10 July 2008Annual return made up to 02/07/08 (2 pages)
10 July 2008Annual return made up to 02/07/08 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Annual return made up to 02/07/07 (3 pages)
30 July 2007Annual return made up to 02/07/07 (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Annual return made up to 02/07/06 (3 pages)
17 July 2006Annual return made up to 02/07/06 (3 pages)
21 December 2005Secretary resigned (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Annual return made up to 02/07/04 (3 pages)
2 July 2004Annual return made up to 02/07/04 (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
2 September 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Annual return made up to 02/07/02 (5 pages)
15 July 2002Annual return made up to 02/07/02 (5 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2001Annual return made up to 02/07/01 (4 pages)
11 July 2001Annual return made up to 02/07/01 (4 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
26 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Annual return made up to 02/07/99 (7 pages)
10 August 1999Annual return made up to 02/07/99 (7 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
9 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Registered office changed on 17/12/97 from: the old town jail st johns street stirling FK8 1EA (1 page)
17 December 1997Registered office changed on 17/12/97 from: the old town jail st johns street stirling FK8 1EA (1 page)
17 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 July 1997Annual return made up to 02/07/97 (6 pages)
14 July 1997Annual return made up to 02/07/97 (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
9 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 September 1996Registered office changed on 27/09/96 from: 120 bothwell street glasgow G2 7JP (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 120 bothwell street glasgow G2 7JP (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
2 July 1996Incorporation (40 pages)
2 July 1996Incorporation (40 pages)