Company NameBayleafs Consulting Limited
Company StatusDissolved
Company NumberSC230362
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameHilary Bayley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKennet Garden House Kennet
Clackmannanshire
FK10 4BW
Scotland
Secretary NameLara Bayley
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Preston Road
Linlithgow
West Lothian
EH49 7AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

2 at £1Hilary Bayley
100.00%
Ordinary

Financials

Year2014
Net Worth£79,971
Cash£95,888
Current Liabilities£16,630

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2017Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 May 2017 (1 page)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 May 2017Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Hilary Bayley on 15 April 2010 (2 pages)
29 April 2010Director's details changed for Hilary Bayley on 15 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / hilary bayley / 08/05/2007 (1 page)
6 May 2008Director's change of particulars / hilary bayley / 08/05/2007 (1 page)
6 May 2008Return made up to 15/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 15/04/06; full list of members (2 pages)
23 May 2006Return made up to 15/04/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 15/04/04; full list of members (6 pages)
14 April 2004Return made up to 15/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 15/04/03; full list of members (6 pages)
17 April 2003Return made up to 15/04/03; full list of members (6 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
15 April 2002Incorporation (16 pages)
15 April 2002Incorporation (16 pages)