Company NameTrevor Harvey Consultancy Services Ltd.
Company StatusDissolved
Company NumberSC263536
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Trevor Charles Harvey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleQuality Auditor
Country of ResidenceUnited Kingdom
Correspondence Address83 Leggart Avenue
Aberdeen
Grampian
AB12 5UP
Scotland
Secretary NameAvril MacDonald Harvey
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleSecretary
Correspondence Address83 Leggart Avenue
Aberdeen
Grampian
AB12 5UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Trevor Charles Harvey
80.00%
Ordinary
1 at £1Avril Harvey
20.00%
Ordinary

Financials

Year2014
Net Worth£11,103
Cash£12,392
Current Liabilities£15,895

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(4 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS on 7 March 2014 (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Trevor Charles Harvey on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Trevor Charles Harvey on 16 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 4 barclay street stonehaven AB39 2BX (1 page)
11 January 2008Registered office changed on 11/01/08 from: 4 barclay street stonehaven AB39 2BX (1 page)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 16/02/07; full list of members (2 pages)
2 April 2007Return made up to 16/02/07; full list of members (2 pages)
5 September 2006Amended accounts made up to 28 February 2006 (5 pages)
5 September 2006Amended accounts made up to 28 February 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
19 April 2004Ad 16/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 April 2004Ad 16/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)