Company NameNorth Highland Development Consultancy Limited
Company StatusDissolved
Company NumberSC234598
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Brocklebank-Fowler
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 12 November 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Coach House
Forss
Thurso
KW14 7XY
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Secretary NameMs Teda Ann Body
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameNaver Ltd (Corporation)
StatusResigned
Appointed19 August 2003(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 12 August 2008)
Correspondence AddressNaver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland

Contact

Websitewww.dge-consultancy.com

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£4,074
Cash£7,154
Current Liabilities£4,686

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (3 pages)
20 December 2018Amended micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Change of details for Christopher Brocklebank-Fowler as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Change of details for Christopher Brocklebank-Fowler as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 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)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from naver house, naver house naver road thurso KW14 7QA (1 page)
13 August 2008Appointment terminated secretary naver LTD (1 page)
13 August 2008Registered office changed on 13/08/2008 from naver house, naver house naver road thurso KW14 7QA (1 page)
13 August 2008Appointment terminated secretary naver LTD (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: naver house naver road thurso KW14 7QA (1 page)
21 August 2006Return made up to 26/07/05; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: naver house naver road thurso KW14 7QA (1 page)
21 August 2006Return made up to 26/07/05; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 July 2004Return made up to 26/07/04; full list of members (6 pages)
29 July 2004Return made up to 26/07/04; full list of members (6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
21 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)
26 July 2002Secretary resigned (1 page)