Boness
West Lothian
EH51 0NS
Scotland
Director Name | Claire Louise McGuinness |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 14 October 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Ross Cameron McGuinness |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 October 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.inbusinessconsulting.co.uk/ |
---|---|
Telephone | 07 932621789 |
Telephone region | Mobile |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £134,235 |
Net Worth | £68,338 |
Cash | £71,183 |
Current Liabilities | £12,482 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
14 July 2017 | Return of final meeting of voluntary winding up (6 pages) |
14 July 2017 | Return of final meeting of voluntary winding up (6 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Registered office address changed from 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS to 7-11 Melville Street Edinburgh EH3 7PE on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS to 7-11 Melville Street Edinburgh EH3 7PE on 12 February 2015 (2 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
17 June 2014 | Appointment of Mr Ross Cameron Mcguinness as a director (2 pages) |
17 June 2014 | Appointment of Mr Ross Cameron Mcguinness as a director (2 pages) |
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
23 May 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
23 May 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
19 June 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 June 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
22 July 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
17 March 2010 | Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
23 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
28 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 September 2008 | Return made up to 08/02/08; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 08/02/08; full list of members; amend (7 pages) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
26 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
12 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Memorandum and Articles of Association (18 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Memorandum and Articles of Association (18 pages) |
23 August 2006 | Resolutions
|
3 July 2006 | Return made up to 08/02/06; full list of members (7 pages) |
3 July 2006 | Return made up to 08/02/06; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
18 April 2005 | Company name changed I n business consulting LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed I n business consulting LIMITED\certificate issued on 18/04/05 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
24 February 2005 | Director's particulars changed (10 pages) |
24 February 2005 | Director's particulars changed (10 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (21 pages) |
8 February 2005 | Incorporation (21 pages) |