Company NameSolution Management Limited
Company StatusDissolved
Company NumberSC226726
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 4 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMalcolm Robert Aldridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFerryview
Grantown Road
Forres
Morayshire
IV36 2PG
Scotland
Secretary NameJean Aldridge
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFerryview
Grantown Road
Forres
Moray
IV36 2PG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.solutionmanagement.com
Telephone01309 672547
Telephone regionForres

Location

Registered AddressFirst Floor
74 - 76 Southstreet
Elgin
Morayshire
IV30 1JG
Scotland
ConstituencyMoray
WardElgin City South

Financials

Year2013
Net Worth-£21,419
Cash£4,663
Current Liabilities£29,632

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from 26 Bain Avenue Elgin Morayshire IV30 6GB to First Floor 74 - 76 Southstreet Elgin Morayshire IV30 1JG on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 26 Bain Avenue Elgin Morayshire IV30 6GB to First Floor 74 - 76 Southstreet Elgin Morayshire IV30 1JG on 14 March 2016 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
21 January 2015Registered office address changed from 28 High Street Nairn Highland IV12 4AU to 26 Bain Avenue Elgin Morayshire IV30 6GB on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 28 High Street Nairn Highland IV12 4AU to 26 Bain Avenue Elgin Morayshire IV30 6GB on 21 January 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Malcolm Robert Aldridge on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Malcolm Robert Aldridge on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Malcolm Robert Aldridge on 7 January 2010 (2 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2006Return made up to 07/01/06; full list of members (2 pages)
12 January 2006Return made up to 07/01/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
14 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2003Return made up to 07/01/03; full list of members (6 pages)
28 January 2003Return made up to 07/01/03; full list of members (6 pages)
12 November 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
12 November 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
24 January 2002Registered office changed on 24/01/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 January 2002Registered office changed on 24/01/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
7 January 2002Incorporation (16 pages)
7 January 2002Incorporation (16 pages)