Company NameRetallick Consulting Limited
Company StatusDissolved
Company NumberSC221263
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anita Lynn Retallick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleFinance Officer
Country of ResidenceScotland
Correspondence AddressOrange Lane Farm
Coldstream
Berwickshire
TD12 4LY
Scotland
Director NameMr Stuart Duncan Retallick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleIt Consutlant
Country of ResidenceScotland
Correspondence AddressOrange Lane Farm
Coldstream
Berwickshire
TD12 4LY
Scotland
Secretary NameMrs Anita Lynn Retallick
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleActivities Assistant
Country of ResidenceScotland
Correspondence AddressOrange Lane Farm
Coldstream
Berwickshire
TD12 4LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street, Tain
Ross Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Mrs Anita Lynn Retallick
50.00%
Ordinary
1 at £1Stuart Duncan Retallick
50.00%
Ordinary

Financials

Year2014
Net Worth£91,056
Current Liabilities£30,287

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (3 pages)
7 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 July 2017 (1 page)
2 November 2017Micro company accounts made up to 31 July 2017 (1 page)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 31 July 2016 (1 page)
27 January 2017Micro company accounts made up to 31 July 2016 (1 page)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
9 December 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
2 August 2010Director's details changed for Stuart Duncan Retallick on 16 July 2010 (2 pages)
2 August 2010Director's details changed for Stuart Duncan Retallick on 16 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Anita Lynn Retallick on 16 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Anita Lynn Retallick on 16 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 August 2006Return made up to 16/07/06; full list of members (7 pages)
14 August 2006Return made up to 16/07/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 September 2002Registered office changed on 02/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
2 September 2002Registered office changed on 02/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
9 July 2002Return made up to 16/07/02; full list of members (7 pages)
9 July 2002Return made up to 16/07/02; full list of members (7 pages)
27 July 2001Registered office changed on 27/07/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (16 pages)
16 July 2001Incorporation (16 pages)