Company NameLaverockbank Consultancy Limited
Company StatusDissolved
Company NumberSC286227
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameLord Martin O'Neill Of Clackmannan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Laverockbank Terrace
Edinburgh
EH5 3BJ
Scotland
Secretary NamePhillip Hills Partnership (Corporation)
StatusClosed
Appointed15 June 2005(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Lord Martin O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,425
Cash£19,645
Current Liabilities£37,070

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2010Secretary's details changed for Phillip Hills Partnership on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Lord Martin O'neill of Clackmannan on 15 June 2010 (2 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2005Incorporation (17 pages)
15 June 2005Secretary resigned (1 page)