Company NameBusiness Consultancy Services.com Ltd.
DirectorColin Neil Mackay
Company StatusActive
Company NumberSC208018
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameColin Neil Mackay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence Address15 Rue Aldringen
Luxembourg
L-1118
Secretary NameDavid Maclean Cranston
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMs Hannah Jean Chantal Mackay
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2018)
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address23a Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 5238311
Telephone regionEdinburgh

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Colin Neil Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£967
Cash£796
Current Liabilities£1,763

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 February 2023Change of details for Mr Colin Neil Mackay as a person with significant control on 6 April 2016 (2 pages)
14 February 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 14 February 2023 (1 page)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 August 2021Registered office address changed from 23a Windsor Street Edinburgh Midlothian EH7 5LA to 64a Cumberland Street Edinburgh EH3 6RE on 27 August 2021 (1 page)
27 August 2021Secretary's details changed for David Maclean Cranston on 27 August 2021 (1 page)
22 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 March 2018Termination of appointment of Hannah Jean Chantal Mackay as a director on 19 March 2018 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
2 December 2016Appointment of Ms Hannah Jean Chantal Mackay as a director on 2 December 2016 (2 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 12/06/06; full list of members (2 pages)
26 July 2006Return made up to 12/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 12/06/05; full list of members (2 pages)
5 July 2005Return made up to 12/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 July 2002Return made up to 12/06/02; full list of members (6 pages)
18 July 2002Return made up to 12/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 June 2000Incorporation (14 pages)
12 June 2000Incorporation (14 pages)