Company NameProfit Improvement Consultants Limited
Company StatusDissolved
Company NumberSC187521
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Findlay MacDonald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lamberton Gardens
Irvine
Ayrshire
KA11 2BU
Scotland
Director NamePeter Johnston McLean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NamePeter Johnston McLean
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1998(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenlyon Grove
Stanecastle
Irvine
Ayrshire
KA11 1RN
Scotland

Location

Registered Address"Riversleigh"
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

1 at £1Mr Peter Johnston Mclean
50.00%
Ordinary
1 at £1Robert J. Hart & Co
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Registered office address changed from Riverseigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Riverseigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 17 July 2014 (1 page)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
12 July 2011Director's details changed (2 pages)
12 July 2011Secretary's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
12 July 2011Director's details changed (2 pages)
12 July 2011Director's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Director's details changed for Hugh Findlay Macdonald on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Hugh Findlay Macdonald on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Hugh Findlay Macdonald on 9 July 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 October 2008Return made up to 09/07/08; full list of members (4 pages)
2 October 2008Return made up to 09/07/08; full list of members (4 pages)
8 August 2008Appointment terminated director william livingstone (1 page)
8 August 2008Appointment terminated director william livingstone (1 page)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 July 2006Return made up to 09/07/06; full list of members (7 pages)
12 July 2006Return made up to 09/07/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
12 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
12 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 July 2003Return made up to 09/07/03; full list of members (7 pages)
12 July 2003Return made up to 09/07/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
15 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2001Return made up to 09/07/01; full list of members (7 pages)
11 July 2001Return made up to 09/07/01; full list of members (7 pages)
21 July 2000Return made up to 09/07/00; full list of members (7 pages)
21 July 2000Return made up to 09/07/00; full list of members (7 pages)
1 October 1999Return made up to 09/07/99; full list of members (9 pages)
1 October 1999Return made up to 09/07/99; full list of members (9 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)