Company NameSutton Consulting Limited
Company StatusDissolved
Company NumberSC241855
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Heald Sutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address19 Melville Terrace
Edinburgh
EH9 1LY
Scotland
Secretary NameIan George Dey
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Skene Terrace
Aberdeen
AB10 1RP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address19 Melville Terrace
Edinburgh
EH9 1LY
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Financials

Year2013
Net Worth£70,631
Cash£66,242
Current Liabilities£5,763

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
23 November 2015Director's details changed for William Heald Sutton on 19 November 2015 (2 pages)
23 November 2015Registered office address changed from 42 Skene Terrace Aberdeen AB10 1RP to 19 Melville Terrace Edinburgh EH9 1LY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 42 Skene Terrace Aberdeen AB10 1RP to 19 Melville Terrace Edinburgh EH9 1LY on 23 November 2015 (1 page)
23 November 2015Director's details changed for William Heald Sutton on 19 November 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for William Heald Sutton on 31 December 2011 (2 pages)
18 January 2012Director's details changed for William Heald Sutton on 31 December 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Registered office address changed from Dey & Co 10 North Silver Street Aberdeen AB10 1RL on 26 May 2011 (1 page)
26 May 2011Annual return made up to 7 January 2011 (13 pages)
26 May 2011Annual return made up to 7 January 2011 (13 pages)
26 May 2011Annual return made up to 7 January 2011 (13 pages)
26 May 2011Registered office address changed from Dey & Co 10 North Silver Street Aberdeen AB10 1RL on 26 May 2011 (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 January 2009Return made up to 07/01/09; full list of members (3 pages)
21 January 2009Return made up to 07/01/07; full list of members (3 pages)
21 January 2009Return made up to 07/01/07; full list of members (3 pages)
21 January 2009Return made up to 07/01/08; full list of members (3 pages)
21 January 2009Return made up to 07/01/08; full list of members (3 pages)
21 January 2009Return made up to 07/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 December 2005Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 March 2005Return made up to 07/01/05; full list of members (6 pages)
22 March 2005Return made up to 07/01/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 March 2004Return made up to 07/01/04; full list of members (6 pages)
4 March 2004Return made up to 07/01/04; full list of members (6 pages)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
28 May 2003Registered office changed on 28/05/03 from: 11A forest road aberdeen AB15 4DE (1 page)
28 May 2003Registered office changed on 28/05/03 from: 11A forest road aberdeen AB15 4DE (1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)