Company NameO'Connor Newton Consultancy Limited
Company StatusDissolved
Company NumberSC264861
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Newton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(1 week, 3 days after company formation)
Appointment Duration16 years, 12 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Gamekeeper's Road
Edinburgh
EH4 6LS
Scotland
Secretary NameMiriam Elizabeth Newton
NationalityBritish
StatusClosed
Appointed22 March 2004(1 week, 3 days after company formation)
Appointment Duration16 years, 12 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address58 Gamekeeper's Road
Edinburgh
EH4 6LS
Scotland
Director NameMrs Miriam Elizabeth Louise Newton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2011(7 years after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.oconnornewton.com
Telephone07 813610357
Telephone regionMobile

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Miriam Elizabeth Newton
100.00%
Ordinary

Financials

Year2014
Net Worth£17,302
Current Liabilities£328

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(5 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(5 pages)
9 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
27 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Appointment of Mrs Miriam Elizabeth Louise Newton as a director (2 pages)
7 April 2011Appointment of Mrs Miriam Elizabeth Louise Newton as a director (2 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David John Newton on 22 March 2010 (2 pages)
12 May 2010Director's details changed for David John Newton on 22 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Registered office changed on 12/03/07 from: catchpell house carpet lane bernard st edinburgh EH6 6SP (1 page)
12 March 2007Registered office changed on 12/03/07 from: catchpell house carpet lane bernard st edinburgh EH6 6SP (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 April 2004New secretary appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
12 March 2004Incorporation (13 pages)
12 March 2004Incorporation (13 pages)