Company NameHallmark Consultancy Services Limited
Company StatusDissolved
Company NumberSC194987
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Elaine Hilditch
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTehillah 25 Blinkbonny Gardens
Breich
West Calder
West Lothian
EH55 8DN
Scotland
Director NameMr John Hilditch
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressTehillah 25 Blinkbonny Gardens
Breich
West Calder
West Lothian
EH55 8DN
Scotland
Secretary NameMrs Elaine Hilditch
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTehillah. 25 Blinkbonny Gardens
Breich
West Calder
West Lothian
EH55 8DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.inventive-step.co.uk

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Elaine Hilditch
50.00%
Ordinary
1 at £1John Hilditch
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,132
Cash£2,321
Current Liabilities£14,735

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Notice of final meeting of creditors (6 pages)
22 December 2016Notice of final meeting of creditors (6 pages)
8 July 2016Registered office address changed from 25 Blinkbonny Gardens Breich West Calder West Lothian EH55 8DN to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 8 July 2016 (2 pages)
8 July 2016Notice of winding up order (1 page)
8 July 2016Court order notice of winding up (1 page)
8 July 2016Court order notice of winding up (1 page)
8 July 2016Notice of winding up order (1 page)
8 July 2016Registered office address changed from 25 Blinkbonny Gardens Breich West Calder West Lothian EH55 8DN to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 8 July 2016 (2 pages)
18 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Registered office address changed from Tehillah 18 the Steadings South Lodge Avenue Mid Calder Livingston West Lothian EH53 0HH United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Tehillah 18 the Steadings South Lodge Avenue Mid Calder Livingston West Lothian EH53 0HH United Kingdom on 17 January 2012 (1 page)
9 January 2012Secretary's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for John Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for John Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Elaine Hilditch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for John Hilditch on 9 January 2012 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mrs Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Registered office address changed from 5 Beechwood Park Livingston West Lothian EH54 8SN on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mrs Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Registered office address changed from 5 Beechwood Park Livingston West Lothian EH54 8SN on 6 April 2011 (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mrs Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Secretary's details changed for Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Director's details changed for John Hilditch on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Elaine Hilditch on 1 January 2011 (2 pages)
6 April 2011Director's details changed for John Hilditch on 1 January 2011 (2 pages)
6 April 2011Director's details changed for John Hilditch on 1 January 2011 (2 pages)
6 April 2011Registered office address changed from 5 Beechwood Park Livingston West Lothian EH54 8SN on 6 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for John Hilditch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Elaine Hilditch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Elaine Hilditch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Hilditch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Elaine Hilditch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Hilditch on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2009Return made up to 06/04/09; full list of members (4 pages)
20 May 2009Return made up to 06/04/09; full list of members (4 pages)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 06/04/07; no change of members (7 pages)
21 May 2007Return made up to 06/04/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 April 2006Return made up to 06/04/06; full list of members (7 pages)
4 April 2006Return made up to 06/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 06/04/05; full list of members (7 pages)
4 May 2005Return made up to 06/04/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 06/04/04; full list of members (7 pages)
28 April 2004Return made up to 06/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 July 2002Return made up to 06/04/02; full list of members (6 pages)
8 July 2002Return made up to 06/04/02; full list of members (6 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 July 2001Return made up to 06/04/01; full list of members (6 pages)
10 July 2001Return made up to 06/04/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
6 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
19 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (17 pages)
6 April 1999Incorporation (17 pages)