Company NameConsolidate Limited
Company StatusDissolved
Company NumberSC275090
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameWilliam James Beaton Sutherland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Riggin, West End
Gauldry
Newport On Tay
Fife
DD6 8RP
Scotland
Director NameFrancis William Edward Bartlett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 27 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 De Havilland Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FP
Secretary NameWilliam James Beaton Sutherland
NationalityBritish
StatusClosed
Appointed24 January 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Riggin, West End
Gauldry
Newport On Tay
Fife
DD6 8RP
Scotland
Director NameMr Gary Craig Miller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 27 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14a Portland Street
Troon
Ayrshire
KA10 6EA
Scotland
Director NameMr Paul Burns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 27 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address43 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3HL
Scotland
Director NameMr Keith Edmund James Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameMr Keith Edmund James Miller
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Paul Burns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address43 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3HL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£6,289,751
Gross Profit£874,508
Net Worth£85,639
Cash£465,128
Current Liabilities£1,383,189

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Insolvency:a copy of the final report must be attached to the form 4.17(scot) (3 pages)
27 July 2017Insolvency:a copy of the final report must be attached to the form 4.17(scot) (3 pages)
27 July 2017Notice of final meeting of creditors (8 pages)
27 July 2017Notice of final meeting of creditors (8 pages)
25 March 2013Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages)
11 September 2012Insolvency:final report (8 pages)
11 September 2012Insolvency:final report (8 pages)
14 August 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 August 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
13 June 2012Administrator's progress report (6 pages)
13 June 2012Administrator's progress report (6 pages)
3 November 2011Administrator's progress report (8 pages)
3 November 2011Administrator's progress report (8 pages)
22 September 2011Notice of extension of period of Administration (1 page)
22 September 2011Notice of extension of period of Administration (1 page)
20 April 2011Administrator's progress report (7 pages)
20 April 2011Administrator's progress report (7 pages)
4 November 2010Statement of administrator's proposal (11 pages)
4 November 2010Statement of administrator's proposal (11 pages)
27 September 2010Appointment of an administrator (3 pages)
27 September 2010Appointment of an administrator (3 pages)
17 September 2010Registered office address changed from , 2 Nairn Road, Deans, Livingston, West Lothian, EH54 8AY, Scotland on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from , 2 Nairn Road, Deans, Livingston, West Lothian, EH54 8AY, Scotland on 17 September 2010 (2 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
1 December 2009Director's details changed for Paul Burns on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gary Craig Miller on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gary Craig Miller on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 31,250
(8 pages)
1 December 2009Director's details changed for Paul Burns on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Francis William Edward Bartlett on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Francis William Edward Bartlett on 1 October 2009 (2 pages)
1 December 2009Director's details changed for William James Beaton Sutherland on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Francis William Edward Bartlett on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gary Craig Miller on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 31,250
(8 pages)
1 December 2009Director's details changed for Paul Burns on 1 October 2009 (2 pages)
1 December 2009Director's details changed for William James Beaton Sutherland on 1 October 2009 (2 pages)
1 December 2009Director's details changed for William James Beaton Sutherland on 1 October 2009 (2 pages)
13 November 2009Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 13 November 2009 (1 page)
13 November 2009Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 13 November 2009 (1 page)
28 May 2009Full accounts made up to 31 December 2008 (21 pages)
28 May 2009Full accounts made up to 31 December 2008 (21 pages)
10 March 2009Nc inc already adjusted 22/01/09 (2 pages)
10 March 2009Nc inc already adjusted 22/01/09 (2 pages)
2 March 2009Gbp nc 100000/30250\21/01/09 (2 pages)
2 March 2009Gbp nc 100000/30250\21/01/09 (2 pages)
18 February 2009Ad 22/01/09\gbp si 1000@1=1000\gbp ic 30250/31250\ (2 pages)
18 February 2009Ad 22/01/09\gbp si 1000@1=1000\gbp ic 30250/31250\ (2 pages)
29 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2009Conve (2 pages)
29 January 2009Conve (2 pages)
18 November 2008Return made up to 22/10/08; full list of members (8 pages)
18 November 2008Return made up to 22/10/08; full list of members (8 pages)
19 June 2008Gbp ic 78294/30250\22/05/08\gbp sr 48044@1=48044\ (1 page)
19 June 2008Alterations to floating charge 2 (5 pages)
19 June 2008Alterations to floating charge 2 (5 pages)
19 June 2008Gbp ic 78294/30250\22/05/08\gbp sr 48044@1=48044\ (1 page)
11 June 2008Alterations to floating charge 3 (5 pages)
11 June 2008Alterations to floating charge 3 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Director appointed paul burns (2 pages)
14 May 2008Appointment terminated director paul burns (1 page)
14 May 2008Appointment terminated director paul burns (1 page)
14 May 2008Director appointed paul burns (2 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Appointment terminated director keith miller (1 page)
14 April 2008Appointment terminated director keith miller (1 page)
8 April 2008Declaration of shares redemption:auditor's report (3 pages)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 April 2008Declaration of shares redemption:auditor's report (3 pages)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 April 2008Declaration of shares redemption:auditor's report (3 pages)
8 April 2008Declaration of shares redemption:auditor's report (3 pages)
20 November 2007Return made up to 22/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2007Return made up to 22/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
2 March 2007Return made up to 22/10/06; full list of members (7 pages)
2 March 2007Nc inc already adjusted 31/03/06 (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Return made up to 22/10/06; full list of members (7 pages)
2 March 2007Nc inc already adjusted 31/03/06 (6 pages)
2 March 2007Secretary resigned (1 page)
29 December 2006Partic of mort/charge * (4 pages)
29 December 2006Partic of mort/charge * (4 pages)
29 December 2006Alterations to a floating charge (7 pages)
29 December 2006Alterations to a floating charge (7 pages)
29 December 2006Alterations to a floating charge (7 pages)
29 December 2006Alterations to a floating charge (7 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 2 nairn road, deans industrial estate, deans livingston, EH54 8AY (1 page)
2 May 2006Registered office changed on 02/05/06 from: 2 nairn road, deans industrial estate, deans livingston, EH54 8AY (1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2006Statement of affairs (35 pages)
13 April 2006Registered office changed on 13/04/06 from: 17 melville street, edinburgh, EH3 7PH (1 page)
13 April 2006Ad 31/03/06--------- £ si 78293@1=78293 £ ic 1/78294 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 17 melville street, edinburgh, EH3 7PH (1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2006Statement of affairs (35 pages)
13 April 2006Ad 31/03/06--------- £ si 78293@1=78293 £ ic 1/78294 (2 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
5 January 2006Return made up to 22/10/05; full list of members (7 pages)
5 January 2006Return made up to 22/10/05; full list of members (7 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
22 October 2004Incorporation (17 pages)
22 October 2004Incorporation (17 pages)