Company NameJudith Brownlie Consultancy Limited
DirectorJudith Brownlie
Company StatusActive
Company NumberSC268204
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Judith Brownlie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Mains Place
Burnside Grange
East Whitburn
EH47 8RB
Scotland
Secretary NameMrs Judith Brownlie
StatusCurrent
Appointed11 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address6 Mains Place
Burnside Grange
East Whitburn
EH47 8RB
Scotland
Secretary NameNeil George Brownlie
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Mains Place
Burnside Grange
East Whitburn
EH47 8RB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address195 Slateford Road
Edinburgh
EH14 1QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Judith Brownlie
100.00%
Ordinary

Financials

Year2014
Net Worth£73,175
Cash£2,342
Current Liabilities£7,067

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 6 days from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 February 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
13 January 2021Previous accounting period extended from 20 May 2020 to 31 May 2020 (1 page)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 20 May 2019 (9 pages)
25 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 20 May 2018 (7 pages)
3 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2018Notification of Judith Brownlie as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Micro company accounts made up to 20 May 2017 (6 pages)
12 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
19 March 2017Micro company accounts made up to 20 May 2016 (4 pages)
19 March 2017Micro company accounts made up to 20 May 2016 (4 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
18 June 2016Micro company accounts made up to 20 May 2015 (4 pages)
18 June 2016Micro company accounts made up to 20 May 2015 (4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(3 pages)
28 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(3 pages)
2 June 2015Total exemption small company accounts made up to 20 May 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 20 May 2014 (8 pages)
22 June 2014Total exemption small company accounts made up to 20 May 2013 (8 pages)
22 June 2014Total exemption small company accounts made up to 20 May 2013 (8 pages)
1 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(3 pages)
1 June 2014Appointment of Mrs Judith Brownlie as a secretary (2 pages)
1 June 2014Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page)
1 June 2014Termination of appointment of Neil Brownlie as a secretary (1 page)
1 June 2014Appointment of Mrs Judith Brownlie as a secretary (2 pages)
1 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(3 pages)
1 June 2014Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page)
1 June 2014Termination of appointment of Neil Brownlie as a secretary (1 page)
25 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 20 May 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 20 May 2012 (8 pages)
9 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Total exemption small company accounts made up to 20 May 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 20 May 2011 (8 pages)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Total exemption small company accounts made up to 20 May 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 20 May 2010 (6 pages)
3 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Judith Brownlie on 21 May 2010 (2 pages)
28 July 2010Director's details changed for Judith Brownlie on 21 May 2010 (2 pages)
28 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 20 May 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 20 May 2009 (7 pages)
26 June 2009Return made up to 21/05/09; full list of members (3 pages)
26 June 2009Return made up to 21/05/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 20 May 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 20 May 2008 (6 pages)
11 July 2008Secretary's change of particulars / neil brownlie / 20/05/2008 (1 page)
11 July 2008Director's change of particulars / judith brownlie / 20/05/2008 (1 page)
11 July 2008Return made up to 21/05/08; full list of members (3 pages)
11 July 2008Director's change of particulars / judith brownlie / 20/05/2008 (1 page)
11 July 2008Return made up to 21/05/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / neil brownlie / 20/05/2008 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 hillhouse wynd kirknewton EH27 8BU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 hillhouse wynd kirknewton EH27 8BU (1 page)
14 January 2008Total exemption full accounts made up to 20 May 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 20 May 2007 (6 pages)
20 June 2007Return made up to 21/05/07; no change of members (6 pages)
20 June 2007Return made up to 21/05/07; no change of members (6 pages)
19 April 2007Accounting reference date shortened from 31/05/06 to 20/05/06 (1 page)
19 April 2007Total exemption full accounts made up to 20 May 2006 (6 pages)
19 April 2007Accounting reference date shortened from 31/05/06 to 20/05/06 (1 page)
19 April 2007Total exemption full accounts made up to 20 May 2006 (6 pages)
17 July 2006Return made up to 21/05/06; full list of members (6 pages)
17 July 2006Return made up to 21/05/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
1 July 2005Return made up to 21/05/05; full list of members (6 pages)
1 July 2005Return made up to 21/05/05; full list of members (6 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Incorporation (17 pages)
21 May 2004Incorporation (17 pages)