Company NameIn Business Consulting Limited
Company StatusDissolved
Company NumberSC279574
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)
Previous NameI N Business Consulting Limited

Business Activity

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

Directors

Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameClaire Louise McGuinness
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 14 October 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Ross Cameron McGuinness
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 14 October 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.inbusinessconsulting.co.uk/
Telephone07 932621789
Telephone regionMobile

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£134,235
Net Worth£68,338
Cash£71,183
Current Liabilities£12,482

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting of voluntary winding up (6 pages)
14 July 2017Return of final meeting of voluntary winding up (6 pages)
12 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
12 February 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
17 June 2014Appointment of Mr Ross Cameron Mcguinness as a director (2 pages)
17 June 2014Appointment of Mr Ross Cameron Mcguinness as a director (2 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(5 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(5 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(5 pages)
23 May 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
23 May 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
19 June 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
24 June 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
22 July 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 July 2010 (1 page)
12 July 2010Termination of appointment of Robert Wotherspoon as a director (1 page)
12 July 2010Termination of appointment of Robert Wotherspoon as a director (1 page)
17 March 2010Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Claire Louise Mcguinness on 8 February 2010 (2 pages)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
23 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
6 March 2009Return made up to 08/02/09; full list of members (5 pages)
6 March 2009Return made up to 08/02/09; full list of members (5 pages)
28 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
28 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 September 2008Return made up to 08/02/08; full list of members; amend (7 pages)
11 September 2008Return made up to 08/02/08; full list of members; amend (7 pages)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
26 February 2008Return made up to 08/02/08; full list of members (5 pages)
26 February 2008Return made up to 08/02/08; full list of members (5 pages)
12 July 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 March 2007Return made up to 08/02/07; full list of members (3 pages)
5 March 2007Return made up to 08/02/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
23 August 2006Memorandum and Articles of Association (18 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Memorandum and Articles of Association (18 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2006Return made up to 08/02/06; full list of members (7 pages)
3 July 2006Return made up to 08/02/06; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
19 August 2005Registered office changed on 19/08/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
18 April 2005Company name changed I n business consulting LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed I n business consulting LIMITED\certificate issued on 18/04/05 (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
24 February 2005Director's particulars changed (10 pages)
24 February 2005Director's particulars changed (10 pages)
9 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (21 pages)
8 February 2005Incorporation (21 pages)