Company NameGraduate Consulting Ltd.
Company StatusDissolved
Company NumberSC167304
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date29 March 2022 (2 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 Graham Thomas Archbold
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6b Shaftesbury Avenue
Burton Joyce
Nottingham
NG14 5GL
Secretary NameMs Fiona Archbold
StatusClosed
Appointed09 April 2012(15 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2022)
RoleCompany Director
Correspondence AddressAlbert House Queens Road
Brighton
BN1 3XE
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Isabel Mary Archbold
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Newton Street
Crosshill
Ayrshire
KA19 7RF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGrants Scotland Ltd Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5 at £1Graham Archbold
100.00%
Ordinary

Financials

Year2014
Net Worth£7,800
Cash£17,851
Current Liabilities£23,398

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
31 December 2021Application to strike the company off the register (1 page)
19 November 2021Micro company accounts made up to 31 May 2021 (6 pages)
30 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
20 May 2021Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
25 February 2021Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 (1 page)
19 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 August 2017Secretary's details changed for Mrs Fiona Brownsell on 1 August 2017 (1 page)
6 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
6 August 2017Secretary's details changed for Mrs Fiona Brownsell on 1 August 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(4 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(4 pages)
21 April 2015Secretary's details changed for Mrs Fiona Brownsell on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Graham Thomas Archbold on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Graham Thomas Archbold on 21 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mrs Fiona Brownsell on 21 April 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(4 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(4 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 February 2013Registered office address changed from Centrum Offices 6Th Floor 38 Queen Street Glasgow G1 3DX Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Centrum Offices 6Th Floor 38 Queen Street Glasgow G1 3DX Scotland on 20 February 2013 (1 page)
4 September 2012Secretary's details changed for Mrs Fiona Brownsell on 10 April 2012 (2 pages)
4 September 2012Director's details changed for Mr Graham Thomas Archbold on 10 April 2012 (2 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mr Graham Thomas Archbold on 10 April 2012 (2 pages)
4 September 2012Secretary's details changed for Mrs Fiona Brownsell on 10 April 2012 (2 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 18 Newton Street Crosshill Ayrshire KA19 7RF on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 18 Newton Street Crosshill Ayrshire KA19 7RF on 23 April 2012 (1 page)
22 April 2012Appointment of Mrs Fiona Brownsell as a secretary (1 page)
22 April 2012Termination of appointment of Isabel Archbold as a secretary (1 page)
22 April 2012Appointment of Mrs Fiona Brownsell as a secretary (1 page)
22 April 2012Termination of appointment of Isabel Archbold as a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 November 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5
(3 pages)
29 July 2010Director's details changed for Mr Graham Thomas Archbold on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Graham Thomas Archbold on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
7 August 2008Return made up to 26/07/08; full list of members (3 pages)
7 August 2008Return made up to 26/07/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
22 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
15 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
31 July 2006Return made up to 26/07/06; full list of members (2 pages)
31 July 2006Return made up to 26/07/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
3 August 2005Return made up to 26/07/05; full list of members (2 pages)
3 August 2005Return made up to 26/07/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
30 July 2004Return made up to 26/07/04; full list of members (6 pages)
30 July 2004Return made up to 26/07/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 September 2002Return made up to 26/07/02; full list of members (6 pages)
3 September 2002Return made up to 26/07/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
15 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 August 2000 (10 pages)
18 December 2000Full accounts made up to 31 August 2000 (10 pages)
15 March 2000Full accounts made up to 31 August 1999 (10 pages)
15 March 2000Full accounts made up to 31 August 1999 (10 pages)
19 August 1999Return made up to 26/07/99; no change of members (4 pages)
19 August 1999Return made up to 26/07/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 August 1998 (10 pages)
6 January 1999Full accounts made up to 31 August 1998 (10 pages)
27 July 1998Return made up to 26/07/98; no change of members (4 pages)
27 July 1998Return made up to 26/07/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 August 1997 (10 pages)
8 December 1997Full accounts made up to 31 August 1997 (10 pages)
4 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Registered office changed on 23/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 September 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
26 July 1996Incorporation (16 pages)
26 July 1996Incorporation (16 pages)