Company NameKodiak Consulting Limited
Company StatusDissolved
Company NumberSC275124
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMrs Catriona Melville Collingwood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Redford Loan
Edinburgh
Midlothian
EH13 0AX
Scotland
Director NameMr Spencer Daniel Roy Collingwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address8 Redford Loan
Edinburgh
Midlothian
EH13 0AX
Scotland
Secretary NameMr Spencer Daniel Roy Collingwood
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address8 Redford Loan
Edinburgh
Midlothian
EH13 0AX
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Catriona Collingwood
50.00%
Ordinary
50 at £1Spencer Collingwood
50.00%
Ordinary

Financials

Year2014
Net Worth£115,002
Cash£141,196
Current Liabilities£31,091

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
18 May 2021Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX Scotland to 168 Bath Street Glasgow G2 4TP on 18 May 2021 (2 pages)
1 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
(1 page)
1 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
1 December 2020Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 8 Redford Loan Edinburgh EH13 0AX on 1 December 2020 (1 page)
1 December 2020Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page)
8 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 April 2017Termination of appointment of Spencer Daniel Roy Collingwood as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Spencer Daniel Roy Collingwood as a secretary on 4 April 2017 (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 November 2015 (1 page)
21 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(5 pages)
21 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(5 pages)
3 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
28 November 2011Register(s) moved to registered office address (1 page)
28 November 2011Register(s) moved to registered office address (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
21 November 2010Register inspection address has been changed (1 page)
21 November 2010Register inspection address has been changed (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 May 2010Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page)
22 November 2009Director's details changed for Catriona Melville Collingwood on 22 November 2009 (2 pages)
22 November 2009Director's details changed for Spencer Daniel Roy Collingwood on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Catriona Melville Collingwood on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Spencer Daniel Roy Collingwood on 22 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 November 2008Return made up to 25/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 25/10/06; full list of members (2 pages)
9 November 2006Return made up to 25/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2005Return made up to 25/10/05; full list of members (2 pages)
15 November 2005Return made up to 25/10/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
25 July 2005Registered office changed on 25/07/05 from: 1/7 appin street edinburgh midlothian EH14 1PA (1 page)
25 July 2005Registered office changed on 25/07/05 from: 1/7 appin street edinburgh midlothian EH14 1PA (1 page)
7 March 2005Ad 31/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2005Ad 31/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2004Incorporation (15 pages)
25 October 2004Incorporation (15 pages)