Company NameNigel Lowe Consulting (London) Ltd.
Company StatusDissolved
Company NumberSC209494
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesVirtual Protocol Limited and Nigel Lowe Management Services Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Duncan Lowe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(1 year after company formation)
Appointment Duration15 years, 1 month (closed 04 October 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressKingswell
Muirhall Road, Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary NameAlison Jane Brown
NationalityBritish
StatusResigned
Appointed04 March 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (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 NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2003)
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

100 at £1Nigel Lowe Consulting (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,621
Current Liabilities£78,621

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 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)
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)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 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)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 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)
15 December 2010Termination of appointment of David Grant as a secretary (1 page)
15 December 2010Termination of appointment of David Grant as a secretary (1 page)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
23 February 2010Company name changed nigel lowe management services LTD.\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed nigel lowe management services LTD.\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 September 2008Return made up to 27/07/08; full list of members (3 pages)
18 September 2008Return made up to 27/07/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 4 atholl crescent perth PH1 5NG (1 page)
4 January 2007Registered office changed on 04/01/07 from: 4 atholl crescent perth PH1 5NG (1 page)
24 August 2006Return made up to 27/07/06; full list of members (2 pages)
24 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2005Location of debenture register (1 page)
18 August 2005Location of debenture register (1 page)
18 August 2005Return made up to 27/07/05; full list of members (2 pages)
18 August 2005Return made up to 27/07/05; full list of members (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4 atholl crescent perth PH1 5NG (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4 atholl crescent perth PH1 5NG (1 page)
19 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 27/07/01; full list of members (6 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
15 March 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Return made up to 27/07/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
15 August 2001Registered office changed on 15/08/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
15 August 2001Registered office changed on 15/08/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Nc inc already adjusted 14/08/01 (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Nc inc already adjusted 14/08/01 (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
14 August 2001Company name changed virtual protocol LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Company name changed virtual protocol LIMITED\certificate issued on 14/08/01 (2 pages)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)