Company NameAogan Consulting Limited
DirectorAogan Murray
Company StatusActive
Company NumberSC280053
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aogan Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2005(4 days after company formation)
Appointment Duration19 years, 2 months
RoleConsulting
Country of ResidenceScotland
Correspondence Address23 Colinton Road
Edinburgh
EH10 5DR
Scotland
Secretary NameJulieanne Murphy
NationalityBritish
StatusResigned
Appointed20 February 2005(4 days after company formation)
Appointment Duration14 years, 4 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address23 Colinton Road
Edinburgh
EH10 5DR
Scotland
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address23 Colinton Road
Edinburgh
EH10 5DR
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aogan Murray
50.00%
Ordinary
50 at £1Julieanne Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£103,106
Cash£3,758
Current Liabilities£222,615

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

16 February 2007Delivered on: 1 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property known as and forming number 48 beechill park, north belfast.
Outstanding
11 February 2007Delivered on: 21 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
12 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
9 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
20 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
1 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Julieanne Murphy as a secretary on 18 June 2019 (1 page)
18 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Aogan Murray on 16 February 2010 (2 pages)
19 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Aogan Murray on 16 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 March 2007Partic of mort/charge * (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 10/5 dalry gait edinburgh EH11 2AU (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 10/5 dalry gait edinburgh EH11 2AU (1 page)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
4 January 2007Ad 11/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007Ad 11/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: flat 4 no.4 Portland gardens edinburgh EH6 6NY (1 page)
14 February 2006Secretary's particulars changed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: flat 4 no.4 Portland gardens edinburgh EH6 6NY (1 page)
14 February 2006Director's particulars changed (2 pages)
14 February 2006Secretary's particulars changed (2 pages)
14 February 2006Director's particulars changed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
16 February 2005Incorporation (12 pages)
16 February 2005Incorporation (12 pages)