Company NameS R Consulting Services Limited
Company StatusDissolved
Company NumberSC272026
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher David Divine
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address332 Thornhill Road
Falkirk
FK5 7DZ
Scotland
Director NameSandra Lilian Raine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMill Cottage
By Airth
Falkirk
FK2 8PL
Scotland
Secretary NameSandra Lilian Raine
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Cottage
By Airth
Falkirk
FK2 8PL
Scotland

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Sandra Raine
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,036
Cash£15
Current Liabilities£11,051

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
10 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
10 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2012Registered office address changed from Mill Cottage by Airth Falkirk FK2 8PL on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Mill Cottage by Airth Falkirk FK2 8PL on 13 April 2012 (1 page)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 August 2010Director's details changed for Sandra Lilian Raine on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Sandra Lilian Raine on 16 August 2010 (2 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Christopher David Divine on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Christopher David Divine on 16 August 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 16/08/06; full list of members (2 pages)
22 August 2006Return made up to 16/08/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 September 2005Return made up to 16/08/05; full list of members (2 pages)
19 September 2005Return made up to 16/08/05; full list of members (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004Incorporation (15 pages)
16 August 2004Incorporation (15 pages)