Company NameA N G Consulting Limited
DirectorsAndrew Nicholas Gale and Christopher Toland
Company StatusActive
Company NumberSC166799
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Nicholas Gale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressStanbrook House Pittville Circus
Cheltenham
Gloucestershire
GL52 2PX
Wales
Director NameMr Christopher Toland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressStanbrook House Pittville Circus
Cheltenham
Gloucestershire
GL52 2PX
Wales
Secretary NameDr Christopher Toland
NationalityBritish
StatusCurrent
Appointed03 April 2006(9 years, 9 months after company formation)
Appointment Duration18 years
RoleGeologist
Correspondence AddressStanbrook House Pittville Circus
Cheltenham
Gloucestershire
GL52 2PX
Wales
Director NameAndrew Nicholas Gale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleGeologist
Correspondence Address13a Kings Gate
Aberdeen
AB15 4EL
Scotland
Secretary NameThe Commercial Law Practice
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB1 6YT
Scotland
Director NameChristopher Toland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1999)
RoleGeologist
Correspondence Address13a Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2006)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Telephone01224 631890
Telephone regionAberdeen

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Nicholas Gale
100.00%
Ordinary

Financials

Year2014
Net Worth£62,867
Cash£48,942
Current Liabilities£55,880

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 February 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 15 February 2021 (1 page)
17 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages)
8 July 2010Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page)
8 July 2010Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages)
8 July 2010Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page)
8 July 2010Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages)
8 July 2010Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 September 2009Return made up to 03/07/09; full list of members (3 pages)
7 September 2009Return made up to 03/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 03/07/08; full list of members (3 pages)
28 July 2008Return made up to 03/07/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
9 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 July 2005Return made up to 03/07/05; full list of members (7 pages)
15 July 2005Return made up to 03/07/05; full list of members (7 pages)
4 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
4 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
8 October 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
8 October 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 February 2004Delivery ext'd 3 mth 31/07/03 (1 page)
12 February 2004Delivery ext'd 3 mth 31/07/03 (1 page)
5 September 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
7 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 July 2002Return made up to 03/07/02; full list of members (7 pages)
5 July 2002Return made up to 03/07/02; full list of members (7 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
4 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Full accounts made up to 31 July 2000 (10 pages)
14 June 2001Full accounts made up to 31 July 2000 (10 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor houseerrace 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor houseerrace 12 queens road aberdeen AB15 4ZT (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 July 1999 (11 pages)
26 June 2000Full accounts made up to 31 July 1999 (11 pages)
10 November 1999New director appointed (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (1 page)
10 November 1999New director appointed (1 page)
24 August 1999Return made up to 03/07/99; full list of members (5 pages)
24 August 1999Return made up to 03/07/99; full list of members (5 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 July 1998Return made up to 03/07/98; full list of members (5 pages)
2 July 1998Return made up to 03/07/98; full list of members (5 pages)
29 April 1998Full accounts made up to 31 July 1997 (12 pages)
29 April 1998Full accounts made up to 31 July 1997 (12 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
10 July 1997Return made up to 03/07/97; full list of members (5 pages)
10 July 1997Return made up to 03/07/97; full list of members (5 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
3 July 1996Incorporation (32 pages)
3 July 1996Incorporation (32 pages)