Company NameLARA Brockie Consulting Limited
DirectorLara Jane Brockie
Company StatusActive
Company NumberSC278360
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Lara Jane Brockie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address16 Bridgewater Avenue
Auchterarder
Perthshire
PH3 1DQ
Scotland
Secretary NameChristina Kellock Brockie
NationalityBritish
StatusResigned
Appointed13 January 2005(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address7 Elmvale
Auchterarder
Perthshire
PH3 1QQ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelarabrockie.com
Telephone07 846828476
Telephone regionMobile

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Lara Jane Brockie
100.00%
Ordinary

Financials

Year2014
Net Worth£19,902
Cash£22,387
Current Liabilities£4,655

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 June 2010Registered office address changed from 20 Barnton Street Stirling FK8 1NE on 10 June 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Lara Jane Brockie on 12 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2008Appointment terminated secretary christina brockie (1 page)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 October 2007Registered office changed on 16/10/07 from: 61 george street perth perthshire PH1 5LB (1 page)
22 February 2007Return made up to 12/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 12/01/06; full list of members (2 pages)
4 February 2005Registered office changed on 04/02/05 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
12 January 2005Incorporation (6 pages)