Company NameThe Kramer Consultancy Limited
Company StatusDissolved
Company NumberSC236987
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date5 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Maxwell Jack Kramer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Middle Down
Wall Hall Drive
Aldenham
WD25 8BW
Director NameMs Fiona Shields
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Graffham Avenue
Giffnock
Glasgow
G46 6EL
Scotland
Secretary NameMrs Louise Kramer
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Middledown
Wall Hall Drive
Aldenham
WD25 8BW
Director NameMrs Louise Kramer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(10 years after company formation)
Appointment Duration8 years (closed 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Middle Down, Wall Hall Drive
Aldenham
Watford
WD25 8BW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekramerconsultancy.co.uk
Email address[email protected]
Telephone0141 6373322
Telephone regionGlasgow

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Fiona Shields
40.00%
Ordinary
30 at £1Louise Kramer
30.00%
Ordinary
30 at £1Mr Maxwell Kramer
30.00%
Ordinary

Financials

Year2014
Net Worth£49,527
Cash£70,388
Current Liabilities£30,431

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 June 2006Delivered on: 6 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 November 2020Final Gazette dissolved following liquidation (1 page)
5 August 2020Final account prior to dissolution in CVL (5 pages)
17 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-13
(1 page)
17 January 2020Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 January 2020 (2 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Appointment of Mrs Louise Kramer as a director (2 pages)
4 October 2013Appointment of Mrs Louise Kramer as a director (2 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Director's details changed for Fiona Shields on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Fiona Shields on 18 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o martin airken & co. Caledonia house 89 seaward street glasgow G41 1HJ (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o martin airken & co. Caledonia house 89 seaward street glasgow G41 1HJ (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
16 October 2008Registered office changed on 16/10/2008 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Director's change of particulars / maxwell kramer / 18/09/2008 (1 page)
16 October 2008Director's change of particulars / maxwell kramer / 18/09/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Partic of mort/charge * (3 pages)
6 July 2006Partic of mort/charge * (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 18/09/05; full list of members (7 pages)
25 October 2005Return made up to 18/09/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 September 2004Return made up to 18/09/04; full list of members (7 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 18/09/03; full list of members (8 pages)
7 November 2003Return made up to 18/09/03; full list of members (8 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 160 hope street glasgow G2 2TJ (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 160 hope street glasgow G2 2TJ (1 page)
21 October 2002Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)