Company NameStravaig E Consultants Limited
DirectorsAlexander Russell McKelvie and Elizabeth Barr McKelvie
Company StatusLiquidation
Company NumberSC212388
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexander Russell McKelvie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address1 Stravaig Path
Paisley
Renfrewshire
PA2 0RZ
Scotland
Director NameElizabeth Barr McKelvie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleDevelopment Officer (Dyslexia)
Country of ResidenceScotland
Correspondence Address1 Stravaig Path
Paisley
Renfrewshire
PA2 0RZ
Scotland
Secretary NameElizabeth Barr McKelvie
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleDevelopment Officer (Dyslexia)
Country of ResidenceScotland
Correspondence Address1 Stravaig Path
Paisley
Renfrewshire
PA2 0RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£7,654
Cash£3,808
Current Liabilities£77,550

Accounts

Latest Accounts5 April 2010 (14 years ago)
Next Accounts Due5 January 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End5 April

Returns

Next Return Due10 November 2016 (overdue)

Filing History

19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 13 September 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
13 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
9 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 November 2009Director's details changed for Alexander Russell Mckelvie on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alexander Russell Mckelvie on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Barr Mckelvie on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Elizabeth Barr Mckelvie on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
6 February 2008Return made up to 27/10/07; full list of members (2 pages)
6 February 2008Return made up to 27/10/07; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 December 2006Return made up to 27/10/06; full list of members (2 pages)
6 December 2006Return made up to 27/10/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 December 2005Return made up to 27/10/05; full list of members (2 pages)
21 December 2005Return made up to 27/10/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
26 August 2004Registered office changed on 26/08/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Return made up to 27/10/02; full list of members (7 pages)
2 November 2002Return made up to 27/10/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
21 April 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
21 April 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Ad 28/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2000Ad 28/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New director appointed (2 pages)
27 October 2000Incorporation (16 pages)
27 October 2000Incorporation (16 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)