Company NameA. Bradford Consulting Services Limited
Company StatusDissolved
Company NumberSC268904
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameHomeflask Limited

Business Activity

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

Directors

Director NameMr Anthony Markham Bradford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 weeks, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 11 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarachmore 9 Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameMs Elspeth Anne Somerville
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 weeks, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 11 October 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLarachmore
9 Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Secretary NameMs Elspeth Anne Somerville
NationalityBritish
StatusClosed
Appointed01 July 2004(3 weeks, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 11 October 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLarachmore
9 Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anthony Markham Bradford
50.00%
Ordinary
1 at £1Elspeth Anne Somerville
50.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£4,161
Current Liabilities£6,703

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
19 July 2022Application to strike the company off the register (1 page)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages)
17 June 2015Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages)
17 June 2015Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 08/06/08; no change of members (7 pages)
24 June 2008Return made up to 08/06/08; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004Memorandum and Articles of Association (8 pages)
28 September 2004Memorandum and Articles of Association (8 pages)
23 September 2004Company name changed homeflask LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed homeflask LIMITED\certificate issued on 23/09/04 (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004Director resigned (1 page)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)