Company NameODS Services Limited
Company StatusDissolved
Company NumberSC179732
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameExchangelaw (No. 176) Limited

Business Activity

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

Directors

Director NameMs Katy Macmillan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(14 years, 6 months after company formation)
Appointment Duration4 years (closed 17 May 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameMs Tara McGregor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 May 2012(14 years, 6 months after company formation)
Appointment Duration4 years (closed 17 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Myrtle Park
Glasgow
G42 8UQ
Scotland
Secretary NameMs Tara McGregor
StatusClosed
Appointed01 May 2012(14 years, 6 months after company formation)
Appointment Duration4 years (closed 17 May 2016)
RoleCompany Director
Correspondence Address2 Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameAnthony John Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2004)
RoleBusiness Consultant
Correspondence AddressFlat 1
176 Ingram Street
Glasgow
G1 1DN
Scotland
Director NameJohn Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address168 Old Castle Road
Cathcart
Glasgow
Lanarkshire
G44 5TL
Scotland
Secretary NameJohn Scott
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address168 Old Castle Road
Cathcart
Glasgow
Lanarkshire
G44 5TL
Scotland
Director NameMr Andrew Fyfe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Poundland Cottage
Kilkerran
Maybole
Ayrshire
KA19 7SL
Scotland

Contact

Websiteodsconsulting.co.uk

Location

Registered Address2 Myrtle Park
Glasgow
G42 8UQ
Scotland
ConstituencyGlasgow South
WardSouthside Central

Shareholders

50 at £1Katy Macmillan
50.00%
Ordinary
50 at £1Tara Mcgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£24,236
Cash£32,402
Current Liabilities£22,315

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
3 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Appointment of Ms Tara Mcgregor as a director (2 pages)
3 May 2012Termination of appointment of Andrew Fyfe as a director (1 page)
3 May 2012Termination of appointment of John Scott as a secretary (1 page)
3 May 2012Appointment of Mrs Katy Macmillan as a director (2 pages)
3 May 2012Termination of appointment of John Scott as a director (1 page)
3 May 2012Appointment of Ms Tara Mcgregor as a director (2 pages)
3 May 2012Appointment of Ms Tara Mcgregor as a secretary (1 page)
3 May 2012Appointment of Mrs Katy Macmillan as a director (2 pages)
3 May 2012Termination of appointment of Andrew Fyfe as a director (1 page)
3 May 2012Appointment of Ms Tara Mcgregor as a secretary (1 page)
3 May 2012Termination of appointment of John Scott as a director (1 page)
3 May 2012Termination of appointment of John Scott as a secretary (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2010Registered office address changed from Myrtle Park Glasgow G42 8UQ on 19 October 2010 (1 page)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
19 October 2010Registered office address changed from Myrtle Park Glasgow G42 8UQ on 19 October 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for John Scott on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Scott on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Fyfe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Fyfe on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (3 pages)
28 October 2004Return made up to 10/10/04; full list of members (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
3 October 2003Return made up to 10/10/03; full list of members (7 pages)
3 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2001Return made up to 10/10/01; full list of members (6 pages)
3 October 2001Return made up to 10/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 1999Return made up to 10/10/99; full list of members (6 pages)
1 November 1999Return made up to 10/10/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1999Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1998Company name changed exchangelaw (no. 176) LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed exchangelaw (no. 176) LIMITED\certificate issued on 11/11/98 (2 pages)
21 October 1998Return made up to 10/10/98; full list of members (4 pages)
21 October 1998Return made up to 10/10/98; full list of members (4 pages)
13 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/98
(1 page)
13 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/98
(1 page)
6 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Registered office changed on 03/12/97 from: 5 royal exchange square glasgow G1 3AH (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 5 royal exchange square glasgow G1 3AH (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Incorporation (22 pages)
16 October 1997Incorporation (22 pages)