Company Name90:10 Business Development Consultancy Limited
Company StatusDissolved
Company NumberSC231038
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Beecroft Appleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/1 Bonnington Terrace
Edinburgh
EH6 4BP
Scotland
Secretary NameMrs Ethel June Appleton
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed23 May 2007(5 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2016)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Location

Registered Address52 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Beecroft Appleton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Cash£10,780
Current Liabilities£18,689

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 October 2020Director's details changed for Mr John Beecroft Appleton on 25 September 2020 (2 pages)
8 October 2020Change of details for Mr John Beecroft Appleton as a person with significant control on 25 September 2020 (2 pages)
2 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
13 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
15 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
9 May 2016Termination of appointment of Anderson Evans as a secretary on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Anderson Evans as a secretary on 1 May 2016 (1 page)
9 May 2016Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 9 May 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for John Beecroft Appleton on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Anderson Evans on 1 May 2010 (2 pages)
4 May 2010Director's details changed for John Beecroft Appleton on 1 May 2010 (2 pages)
4 May 2010Director's details changed for John Beecroft Appleton on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Anderson Evans on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Anderson Evans on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2009Return made up to 01/05/09; full list of members (3 pages)
25 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Registered office changed on 30/01/07 from: dundas house, westfield park eskbank dalkeith EH22 3FB (1 page)
30 January 2007Registered office changed on 30/01/07 from: dundas house, westfield park eskbank dalkeith EH22 3FB (1 page)
12 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)