Company NameTaupo Consulting Limited
DirectorGillian Diane Rowson-Brown
Company StatusLiquidation
Company NumberSC238096
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Gillian Diane Rowson-Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox, Station Road Station Road
Ashwell
Baldock
Hertfordshire
SG7 5RN
Director NameAlistair John Norman Sutherland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressMaxim Business Park 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr Gary David Ashton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMaxim Business Park 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameThomas Mill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim Business Park 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr Andrew Stephen Rowson-Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fox, Station Road Station Road
Ashwell
Baldock
Hertfordshire
SG7 5RN
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameSkene Edwards Llp (Corporation)
StatusResigned
Appointed11 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2009)
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland

Contact

Websitetaupoconsulting.co.uk
Email address[email protected]
Telephone0845 0943366
Telephone regionUnknown

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2013
Net Worth£170,407
Cash£118,218
Current Liabilities£183,753

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 October 2016 (overdue)

Filing History

20 June 2017Termination of appointment of Andrew Stephen Rowson-Brown as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Andrew Stephen Rowson-Brown as a director on 19 June 2017 (1 page)
5 October 2016Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR to 272 Bath Street Glasgow G2 4JR on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR to 272 Bath Street Glasgow G2 4JR on 5 October 2016 (1 page)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 95
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 95
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 95
(4 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 95
(4 pages)
3 April 2014Appointment of Mrs Gillian Diane Rowson-Brown as a director (2 pages)
3 April 2014Appointment of Mr Andrew Stephen Rowson-Brown as a director (2 pages)
3 April 2014Termination of appointment of Alistair Sutherland as a director (1 page)
3 April 2014Appointment of Mr Andrew Stephen Rowson-Brown as a director (2 pages)
3 April 2014Termination of appointment of Thomas Mill as a director (1 page)
3 April 2014Appointment of Mrs Gillian Diane Rowson-Brown as a director (2 pages)
3 April 2014Termination of appointment of Thomas Mill as a director (1 page)
3 April 2014Termination of appointment of Alistair Sutherland as a director (1 page)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 95
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 95
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Resolutions
  • RES13 ‐ 19/12/2011
(1 page)
22 February 2012Resolutions
  • RES13 ‐ 19/12/2011
(1 page)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Termination of appointment of Gary Ashton as a director (1 page)
8 September 2011Termination of appointment of Gary Ashton as a director (1 page)
11 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Thomas Mill on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Thomas Mill on 1 January 2010 (2 pages)
11 February 2011Director's details changed for Thomas Mill on 1 January 2010 (2 pages)
29 December 2010Registered office address changed from Regus House, 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Regus House, 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG on 29 December 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Alistair John Norman Sutherland on 14 October 2009 (2 pages)
26 February 2010Director's details changed for Gary David Ashton on 14 October 2009 (2 pages)
26 February 2010Director's details changed for Thomas Mill on 14 October 2009 (2 pages)
26 February 2010Director's details changed for Thomas Mill on 14 October 2009 (2 pages)
26 February 2010Director's details changed for Alistair John Norman Sutherland on 14 October 2009 (2 pages)
26 February 2010Director's details changed for Gary David Ashton on 14 October 2009 (2 pages)
26 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Director's change of particulars / gary ashton / 23/03/2009 (1 page)
27 March 2009Director's change of particulars / gary ashton / 23/03/2009 (1 page)
23 February 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
23 February 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
23 February 2009Director appointed gary david ashton (2 pages)
23 February 2009Appointment terminated secretary skene edwards LLP (1 page)
23 February 2009Director appointed thomas wilson mill (2 pages)
23 February 2009Director appointed thomas wilson mill (2 pages)
23 February 2009Ad 05/01/09\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
23 February 2009Appointment terminated secretary skene edwards LLP (1 page)
23 February 2009Ad 05/01/09\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
23 February 2009Director appointed gary david ashton (2 pages)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
26 January 2009Return made up to 14/10/08; full list of members (3 pages)
26 January 2009Return made up to 14/10/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 November 2007Return made up to 14/10/07; no change of members (6 pages)
2 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 November 2006Return made up to 14/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2006Return made up to 14/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
17 May 2006New secretary appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 November 2005Return made up to 14/10/05; full list of members (2 pages)
22 November 2005Return made up to 14/10/05; full list of members (2 pages)
3 November 2004Return made up to 14/10/04; full list of members (5 pages)
3 November 2004Return made up to 14/10/04; full list of members (5 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Return made up to 14/10/03; full list of members (5 pages)
6 November 2003Return made up to 14/10/03; full list of members (5 pages)
27 August 2003Accounting reference date extended from 31/10/03 to 05/04/04 (1 page)
27 August 2003Accounting reference date extended from 31/10/03 to 05/04/04 (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Location of register of members (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Location of register of members (1 page)
8 November 2002Registered office changed on 08/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 November 2002Company name changed ledge 684 LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 November 2002Company name changed ledge 684 LIMITED\certificate issued on 08/11/02 (2 pages)
14 October 2002Incorporation (25 pages)
14 October 2002Incorporation (25 pages)