Company NameOllar Consulting Limited
Company StatusDissolved
Company NumberSC301395
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameLisa Victoria McConnell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTop Floor Flat
27 Baker Street
Aberdeen
AB25 1UR
Scotland
Secretary NameJohn McConnell
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 The Priory
Ballyclare
County Antrim
BT39 9WB
Northern Ireland

Location

Registered AddressFindlay James 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2013
Net Worth£73,585
Cash£89,556
Current Liabilities£28,375

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Return of final meeting of voluntary winding up (6 pages)
12 February 2016Return of final meeting of voluntary winding up (6 pages)
5 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-02
(1 page)
5 March 2015Registered office address changed from 19 Westhill Heights Westhill Aberdeenshire AB32 6RY to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 19 Westhill Heights Westhill Aberdeenshire AB32 6RY to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 19 Westhill Heights Westhill Aberdeenshire AB32 6RY to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 March 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
2 September 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
25 April 2014Termination of appointment of a director (1 page)
25 April 2014Termination of appointment of a director (1 page)
16 April 2014Secretary's details changed (1 page)
16 April 2014Director's details changed (2 pages)
16 April 2014Secretary's details changed for {officer_name} (1 page)
16 April 2014Secretary's details changed (1 page)
16 April 2014Director's details changed (2 pages)
16 April 2014Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 16 April 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Director's details changed for Lisa Victoria Mcconnell on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Lisa Victoria Mcconnell on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
21 April 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 12 September 2009
  • GBP 11
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 12 September 2009
  • GBP 11
(2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
3 August 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
12 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
26 April 2006Incorporation (15 pages)
26 April 2006Incorporation (15 pages)