Company NameNigel Lowe Consulting Group Ltd.
DirectorNigel Duncan Lowe
Company StatusActive
Company NumberSC209335
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Previous NameNigel Lowe Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Duncan Lowe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressKingswell
Muirhall Road, Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary NameAlison Jane Brown
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address11 Madoch Road
Saint Madoes
Perth
PH2 7TT
Scotland
Secretary NameDonna Elizabeth Kinmont
NationalityBritish
StatusResigned
Appointed04 January 2005(4 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 March 2005)
RoleAccountant
Correspondence AddressPine View
Campmuir
Perthshire
PH13 9JF
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed30 March 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2010)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 November 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitenigellowe.com
Telephone01738 472055
Telephone regionPerth

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Nigel Duncan Lowe
75.00%
Ordinary A
50 at £1Christa Ann Duncan-lowe
5.00%
Ordinary B
50 at £1Siobhan May West
5.00%
Ordinary B
150 at £1Nigel Duncan Lowe
15.00%
Ordinary B

Financials

Year2014
Net Worth£286,548
Cash£55,320
Current Liabilities£191,742

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Termination of appointment of David Grant as a secretary (1 page)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 September 2010Termination of appointment of David Grant as a secretary (1 page)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
14 May 2010Company name changed nigel lowe holdings LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Company name changed nigel lowe holdings LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 February 2008Ad 21/01/08--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
18 February 2008Ad 21/01/08--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
4 January 2007Registered office changed on 04/01/07 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
8 August 2006Return made up to 10/07/06; full list of members (2 pages)
8 August 2006Return made up to 10/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 August 2005Return made up to 10/07/05; full list of members (2 pages)
11 August 2005Return made up to 10/07/05; full list of members (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2004Return made up to 10/07/04; full list of members (6 pages)
7 July 2004Return made up to 10/07/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
27 June 2002Return made up to 10/07/02; full list of members (6 pages)
27 June 2002Return made up to 10/07/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
13 July 2001Return made up to 10/07/01; full list of members (5 pages)
13 July 2001Return made up to 10/07/01; full list of members (5 pages)
27 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
27 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
12 January 2001Ad 24/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 January 2001Particulars of contract relating to shares (4 pages)
12 January 2001Ad 24/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 January 2001Particulars of contract relating to shares (4 pages)
18 December 2000Location of register of members (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Location of register of directors' interests (1 page)
18 December 2000Location of register of directors' interests (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
27 November 2000Memorandum and Articles of Association (9 pages)
27 November 2000Memorandum and Articles of Association (9 pages)
24 November 2000Company name changed bringreal LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed bringreal LIMITED\certificate issued on 27/11/00 (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
20 July 2000Incorporation (13 pages)
20 July 2000Incorporation (13 pages)