Company NameD.N.G. Consultancy Services Limited
Company StatusDissolved
Company NumberSC212819
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Goulbourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address58/1 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2HN
Scotland
Secretary NameChristine Hutcheson
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address58/1 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2HN
Scotland
Director NameMs Christine Hutcheson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Murieston Road
Edinburgh
Midlothian
EH11 2JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Murieston Road
Edinburgh
Midlothian
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

2 at £1Mr Michael Goulbourne
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,449
Current Liabilities£11,964

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
15 October 2013Appointment of Ms Christine Hutcheson as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 April 2010Director's details changed for Michael Goulbourne on 1 January 2010 (2 pages)
3 April 2010Director's details changed for Michael Goulbourne on 1 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 14/11/08; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 14/11/07; full list of members (6 pages)
2 February 2007Return made up to 14/11/06; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 14/11/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Return made up to 14/11/04; full list of members (6 pages)
17 March 2004Return made up to 14/11/03; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 March 2003Return made up to 14/11/02; full list of members (6 pages)
26 September 2002Return made up to 14/11/01; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Incorporation (15 pages)