Company NameConsard Limited
DirectorsAndrew William Bruce Ruck and Ruth Margaret Ruck
Company StatusActive
Company NumberSC242128
CategoryPrivate Limited Company
Incorporation Date10 January 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William Bruce Ruck
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPitbee
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Secretary NameRuth Margaret Ruck
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPitbee House
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Director NameMrs Ruth Margaret Ruck
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitbee House, Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Secretary NameMr Andrew William Bruce Ruck
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPitbee
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01467 681294
Telephone regionInverurie

Location

Registered AddressPitbee House, Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

2 at £1Andrew Ruck
66.67%
Ordinary
1 at £1Mrs Ruth Margaret Ruck
33.33%
Ordinary

Financials

Year2014
Net Worth£45,643
Cash£14,876
Current Liabilities£100,656

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2023 (5 months ago)
Next Return Due17 January 2024 (7 months, 2 weeks from now)

Charges

3 August 2004Delivered on: 21 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pitbee steading, pitcaple, inverurie.
Outstanding

Filing History

3 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
12 October 2015Appointment of Mrs Ruth Margaret Ruck as a director on 25 September 2015 (2 pages)
12 October 2015Appointment of Mrs Ruth Margaret Ruck as a director on 25 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2007Return made up to 10/01/07; full list of members (2 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Registered office changed on 16/01/07 from: pitbee pitcaple inverurie aberdeenshire AB51 5HJ (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 10/01/07; full list of members (2 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Registered office changed on 16/01/07 from: pitbee pitcaple inverurie aberdeenshire AB51 5HJ (1 page)
16 January 2007Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (6 pages)
16 January 2006Return made up to 10/01/06; full list of members (6 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2005Ad 14/01/05--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
7 March 2005Ad 14/01/05--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
21 August 2004Partic of mort/charge * (6 pages)
21 August 2004Partic of mort/charge * (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 January 2004Return made up to 10/01/04; full list of members (8 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Return made up to 10/01/04; full list of members (8 pages)
20 January 2004Secretary resigned (1 page)
27 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2003Registered office changed on 04/02/03 from: pitbee pitcaple nr inverurie aberdeenshire AB51 5HJ (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: pitbee pitcaple nr inverurie aberdeenshire AB51 5HJ (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)