Company NameReference Economic Consultants Limited
DirectorThomas John Hunter Matthew
Company StatusActive
Company NumberSC268510
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Hunter Matthew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleEconomic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Culduthel
Mains Crescent
Inverness
IV2 6RG
Scotland
Director NameDr Euan Angus Mackay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleEconomic Consultant
Correspondence Address50 Southside Road
Inverness
IV2 4XA
Scotland
Secretary NameDr Euan Angus Mackay
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleEconomic Consultant
Correspondence Address50 Southside Road
Inverness
IV2 4XA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O A9 Accountancy Ltd
Elm House Cradlehall Business Park
Inverness
Highland
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2013
Net Worth£49,433
Cash£42,113
Current Liabilities£7,723

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to C/O a9 Accountancy Ltd Elm House Cradlehall Business Park Inverness Highland IV2 5GH on 28 May 2015 (1 page)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to C/O a9 Accountancy Ltd Elm House Cradlehall Business Park Inverness Highland IV2 5GH on 28 May 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2011Cancellation of shares. Statement of capital on 30 September 2011
  • GBP 500
(4 pages)
30 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Cancellation of shares. Statement of capital on 30 September 2011
  • GBP 500
(4 pages)
30 September 2011Purchase of own shares. (3 pages)
21 September 2011Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (16 pages)
21 September 2011Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (16 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(4 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Thomas John Hunter Matthew on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Thomas John Hunter Matthew on 26 May 2010 (2 pages)
19 November 2009Termination of appointment of Euan Mackay as a secretary (1 page)
19 November 2009Termination of appointment of Euan Mackay as a director (1 page)
19 November 2009Termination of appointment of Euan Mackay as a director (1 page)
19 November 2009Termination of appointment of Euan Mackay as a secretary (1 page)
29 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page)
2 June 2009Registered office changed on 02/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Ad 27/05/04--------- £ si 999@1 (2 pages)
14 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Ad 27/05/04--------- £ si 999@1 (2 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed;new director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
27 May 2004Incorporation (14 pages)
27 May 2004Incorporation (14 pages)