Company NameBeveridge Consulting Ltd.
Company StatusDissolved
Company NumberSC178089
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date11 July 2022 (1 year, 9 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 Stuart Alexander Beveridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Gordon Road
Mannofield
Aberdeen
Aberdeenshire
AB15 7RY
Scotland
Secretary NameMr Andrew David Beveridge
NationalityBritish
StatusClosed
Appointed17 January 2003(5 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address230 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJennifer Anne Beveridge
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Gordon Road
Mannofield
Aberdeen
Aberdeenshire
AB15 7RY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Stuart Alexander Beveridge
NationalityBritish
StatusResigned
Appointed16 January 2003(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gordon Road
Mannofield
Aberdeen
Aberdeenshire
AB15 7RY
Scotland

Contact

Websitewww.robinbeveridge.co.uk/
Telephone0191 2363622
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Stuart Alexander Beveridge
100.00%
Ordinary

Financials

Year2014
Net Worth£382,203
Cash£91,343
Current Liabilities£22,940

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Stuart Alexander Beveridge on 19 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Return made up to 19/08/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 October 2007Return made up to 19/08/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 19/08/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 August 2005Return made up to 19/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2004New secretary appointed (2 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2003New secretary appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 August 2002Return made up to 19/08/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 August 2001Return made up to 19/08/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 September 2000Return made up to 19/08/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 September 1999Return made up to 19/08/99; no change of members (4 pages)
6 September 1999Registered office changed on 06/09/99 from: 2 rubislaw terrace aberdeen AB10 1XE (1 page)
25 March 1999Accounts for a small company made up to 31 August 1998 (10 pages)
18 September 1998Return made up to 19/08/98; full list of members (6 pages)
9 January 1998Ad 17/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
19 August 1997Incorporation (16 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)