Muirhall Road, Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary Name | Alison Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Madoch Road Saint Madoes Perth PH2 7TT Scotland |
Secretary Name | Donna Elizabeth Kinmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 March 2005) |
Role | Accountant |
Correspondence Address | Pine View Campmuir Perthshire PH13 9JF Scotland |
Secretary Name | David Edwin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2010) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | nigellowe.com |
---|---|
Telephone | 01738 472055 |
Telephone region | Perth |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nigel Lowe Consulting (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,621 |
Current Liabilities | £78,621 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 December 2010 | Termination of appointment of David Grant as a secretary (1 page) |
15 December 2010 | Termination of appointment of David Grant as a secretary (1 page) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed nigel lowe management services LTD.\certificate issued on 23/02/10
|
23 February 2010 | Company name changed nigel lowe management services LTD.\certificate issued on 23/02/10
|
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 4 atholl crescent perth PH1 5NG (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 4 atholl crescent perth PH1 5NG (1 page) |
24 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members
|
28 August 2003 | Return made up to 27/07/03; full list of members
|
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4 atholl crescent perth PH1 5NG (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4 atholl crescent perth PH1 5NG (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 August 2002 | Return made up to 27/07/02; full list of members
|
15 August 2002 | Return made up to 27/07/02; full list of members
|
15 March 2002 | Return made up to 27/07/01; full list of members (6 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
15 March 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 27/07/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Nc inc already adjusted 14/08/01 (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Nc inc already adjusted 14/08/01 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | Company name changed virtual protocol LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Company name changed virtual protocol LIMITED\certificate issued on 14/08/01 (2 pages) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |