Company NameLocus Consultants Limited
Company StatusDissolved
Company NumberSC250217
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMr Neil Edward John Hampson
NationalityBritish
StatusClosed
Appointed01 December 2009(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressPoplar Cottage Avening Green
Charfield
Wotton-Under-Edge
Gloucestershire
GL12 8HD
Wales
Director NameMr Neil Edward John Hampson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(11 years, 8 months after company formation)
Appointment Duration2 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Avening Green
Tortworth
Wotton-Under-Edge
Gloucestershire
GL12 8HD
Wales
Director NameMr Scott McGregor Ewing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address186 Capelrig Road
Newton Mearns
G77 6LE
Scotland
Director NameMr Kenneth Anderson Munro
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Secretary NameMr Kenneth Anderson Munro
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfoot
Ballingry Farm Road
Lochgelly
Fife
KY5 8LT
Scotland
Director NameBrian Stevenson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QB
Scotland
Director NameLindsay McCombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Saracen Drive
Sutton Coldfield
Birmingham
West Midlands
B75 7HF
Director NameMr Alan Dickson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameIain Benedict Eckersall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 1 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland
Director NameRoss Evans
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hill Village Road
Four Oaks
Sutton Coldfield
B74 5BA
Director NameDerek William Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inchkeith
East Kilbride
G74 2JZ
Scotland
Director NameMr Paul Baston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9RQ
Director NameMr Stuart Senior
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wayte Court
Ruddington
Nottingham
NG11 6NL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegleeds.co.uk
Telephone01925 815022
Telephone regionWarrington

Location

Registered AddressHobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

230k at £1Gleeds Cost Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£252,205
Cash£41,832
Current Liabilities£594

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 August 2003Delivered on: 2 September 2003
Satisfied on: 1 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
10 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 1
(3 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 1
(3 pages)
19 October 2016Statement by Directors (2 pages)
19 October 2016Statement by Directors (2 pages)
19 October 2016Solvency Statement dated 27/09/16 (2 pages)
19 October 2016Solvency Statement dated 27/09/16 (2 pages)
14 September 2016Termination of appointment of Alan Dickson as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Alan Dickson as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Paul Baston as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Stuart Senior as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Kenneth Anderson Munro as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Stuart Senior as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Kenneth Anderson Munro as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Paul Baston as a director on 9 September 2016 (1 page)
4 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 230,000
(8 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 230,000
(8 pages)
19 June 2015Full accounts made up to 31 December 2014 (12 pages)
19 June 2015Full accounts made up to 31 December 2014 (12 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 230,000
(8 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 230,000
(8 pages)
13 February 2015Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 230,000
(6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 230,000
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Secretary's details changed for Neil Edward John Hampson on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Kenneth Anderson Munro on 28 May 2012 (2 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Paul Baston on 28 May 2012 (3 pages)
1 June 2012Director's details changed for Kenneth Anderson Munro on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Stuart Senior on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Alan Dickson on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Paul Baston on 28 May 2012 (3 pages)
1 June 2012Director's details changed for Mr Stuart Senior on 28 May 2012 (2 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
1 June 2012Secretary's details changed for Neil Edward John Hampson on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Alan Dickson on 28 May 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
1 September 2011Change of accounting reference date (3 pages)
1 September 2011Change of accounting reference date (3 pages)
26 August 2011Registered office address changed from , 80 Hanover Street, Edinburgh, EH2 1EL on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from , 80 Hanover Street, Edinburgh, EH2 1EL on 26 August 2011 (2 pages)
24 August 2011Registered office address changed from , 60 Constitution Street, Edinburgh, EH6 6RR on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from , 60 Constitution Street, Edinburgh, EH6 6RR on 24 August 2011 (2 pages)
24 August 2011Change of accounting reference date (3 pages)
24 August 2011Change of accounting reference date (3 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2010Director's details changed for Alan Dickson on 14 May 2010 (2 pages)
18 June 2010Secretary's details changed for Neil Edward John Hampson on 14 May 2010 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
18 June 2010Secretary's details changed for Neil Edward John Hampson on 14 May 2010 (1 page)
18 June 2010Director's details changed for Kenneth Anderson Munro on 14 May 2010 (2 pages)
18 June 2010Director's details changed for Kenneth Anderson Munro on 14 May 2010 (2 pages)
18 June 2010Director's details changed for Alan Dickson on 14 May 2010 (2 pages)
17 February 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (3 pages)
17 February 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (3 pages)
4 February 2010Appointment of Stuart Senior as a director (3 pages)
4 February 2010Appointment of Paul Baston as a director (3 pages)
4 February 2010Appointment of Paul Baston as a director (3 pages)
4 February 2010Appointment of Stuart Senior as a director (3 pages)
20 January 2010Appointment of Neil Edward John Hampson as a secretary (3 pages)
20 January 2010Appointment of Neil Edward John Hampson as a secretary (3 pages)
18 December 2009Termination of appointment of Ross Evans as a director (2 pages)
18 December 2009Termination of appointment of Ross Evans as a director (2 pages)
18 December 2009Termination of appointment of Iain Eckersall as a director (2 pages)
18 December 2009Termination of appointment of Brian Stevenson as a director (2 pages)
18 December 2009Termination of appointment of Kenneth Munro as a secretary (2 pages)
18 December 2009Termination of appointment of Iain Eckersall as a director (2 pages)
18 December 2009Termination of appointment of Derek Miller as a director (2 pages)
18 December 2009Termination of appointment of Brian Stevenson as a director (2 pages)
18 December 2009Termination of appointment of Lindsay Mccombe as a director (2 pages)
18 December 2009Termination of appointment of Scott Ewing as a director (2 pages)
18 December 2009Termination of appointment of Scott Ewing as a director (2 pages)
18 December 2009Termination of appointment of Derek Miller as a director (2 pages)
18 December 2009Termination of appointment of Lindsay Mccombe as a director (2 pages)
18 December 2009Termination of appointment of Kenneth Munro as a secretary (2 pages)
2 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
2 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
12 June 2009Director's change of particulars / ross evans / 30/04/2009 (1 page)
12 June 2009Return made up to 28/05/09; full list of members (7 pages)
12 June 2009Director's change of particulars / ross evans / 30/04/2009 (1 page)
12 June 2009Return made up to 28/05/09; full list of members (7 pages)
28 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
28 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
13 January 2009Director appointed ross evans (2 pages)
13 January 2009Director appointed iain eckersall (2 pages)
13 January 2009Ad 02/06/08\gbp si 30000@1=30000\gbp ic 200000/230000\ (2 pages)
13 January 2009Director appointed derek william miller (2 pages)
13 January 2009Director appointed ross evans (2 pages)
13 January 2009Ad 02/06/08\gbp si 30000@1=30000\gbp ic 200000/230000\ (2 pages)
13 January 2009Director appointed iain eckersall (2 pages)
13 January 2009Director appointed derek william miller (2 pages)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
28 May 2008Director's change of particulars / brian stevenson / 30/04/2008 (1 page)
28 May 2008Director's change of particulars / brian stevenson / 30/04/2008 (1 page)
12 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
12 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 June 2007Return made up to 28/05/07; full list of members (4 pages)
5 June 2007Return made up to 28/05/07; full list of members (4 pages)
15 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 June 2006Return made up to 28/05/06; full list of members (9 pages)
23 June 2006Return made up to 28/05/06; full list of members (9 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
4 November 2005Ad 04/07/05--------- £ si 50000@1=50000 £ ic 150000/200000 (3 pages)
4 November 2005Ad 04/07/05--------- £ si 50000@1=50000 £ ic 150000/200000 (3 pages)
26 May 2005Return made up to 28/05/05; full list of members (9 pages)
26 May 2005Return made up to 28/05/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
8 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
28 May 2004Return made up to 28/05/04; full list of members (8 pages)
28 May 2004Return made up to 28/05/04; full list of members (8 pages)
20 February 2004Ad 30/09/03-06/02/04 £ si 150000@1=150000 £ ic 1/150001 (2 pages)
20 February 2004Ad 30/09/03-06/02/04 £ si 150000@1=150000 £ ic 1/150001 (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
2 September 2003Partic of mort/charge * (6 pages)
2 September 2003Partic of mort/charge * (6 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (19 pages)
28 May 2003Incorporation (19 pages)