Company NameSteve Rider Consultancy Limited
Company StatusDissolved
Company NumberSC183226
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameDomespirit Limited

Business Activity

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

Directors

Director NameGillian Delya Rider
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(1 month after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address49 Bredero Drive
Banchory
Kincardineshire
AB31 5ZB
Scotland
Director NameStephen Robert Rider
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(1 month after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleProcurement Consultant
Country of ResidenceScotland
Correspondence Address49 Bredero Drive
Banchory
Kincardineshire
AB31 5ZB
Scotland
Secretary NameGillian Delya Rider
NationalityBritish
StatusClosed
Appointed30 March 1998(1 month after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address49 Bredero Drive
Banchory
Kincardineshire
AB31 5ZB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gillian Delya Rider
50.00%
Ordinary
1 at £1Stephen Robert Rider
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£5,490
Current Liabilities£5,710

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 August 2014Application to strike the company off the register (3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Director's details changed for Gillian Delya Rider on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Robert Rider on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gillian Delya Rider on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Stephen Robert Rider on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Robert Rider on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gillian Delya Rider on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 March 2008Return made up to 23/02/08; no change of members (7 pages)
13 March 2008Return made up to 23/02/08; no change of members (7 pages)
23 April 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 February 2006Return made up to 23/02/06; full list of members (7 pages)
27 February 2006Return made up to 23/02/06; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 March 2005Return made up to 23/02/05; full list of members (7 pages)
4 March 2005Return made up to 23/02/05; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 February 2004Return made up to 23/02/04; full list of members (7 pages)
25 February 2004Return made up to 23/02/04; full list of members (7 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 February 2003Return made up to 23/02/03; full list of members (7 pages)
26 February 2003Return made up to 23/02/03; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
27 July 2001Accounts made up to 31 March 2001 (10 pages)
27 July 2001Accounts made up to 31 March 2001 (10 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
18 May 2000Full accounts made up to 31 March 2000 (10 pages)
18 May 2000Full accounts made up to 31 March 2000 (10 pages)
24 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Full accounts made up to 31 March 1999 (11 pages)
8 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 February 1999Return made up to 23/02/99; full list of members (6 pages)
24 February 1999Return made up to 23/02/99; full list of members (6 pages)
16 April 1998Memorandum and Articles of Association (9 pages)
16 April 1998Memorandum and Articles of Association (9 pages)
14 April 1998Company name changed domespirit LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed domespirit LIMITED\certificate issued on 15/04/98 (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
23 February 1998Incorporation (13 pages)
23 February 1998Incorporation (13 pages)