Company NameHarvey Nash Consulting (Scotland) Limited
Company StatusDissolved
Company NumberSC306869
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameLothian Shelf (432) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(10 years, 8 months after company formation)
Appointment Duration9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMark Jonathan Garratt
StatusClosed
Appointed27 April 2017(10 years, 8 months after company formation)
Appointment Duration9 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMr Jonathan Richard Ashcroft
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 27 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameMr Jonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed24 August 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 27 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Director NameNeville Cameron Washington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2009)
RoleSearch Consultant
Country of ResidenceScotland
Correspondence AddressRottenrow
Crosshands
Mauchline
Ayrshire
KA5 5TN
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteharveynash.com
Email address[email protected]
Telephone020 73330033
Telephone regionLondon

Location

Registered AddressWaverley Gate
2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Harvey Nash PLC
8.00%
Ordinary B2
8 at £1Harvey Nash PLC
8.00%
Ordinary B4
70 at £1Harvey Nash PLC
70.00%
Ordinary A
7 at £1Harvey Nash PLC
7.00%
Ordinary B1
7 at £1Harvey Nash PLC
7.00%
Ordinary B3

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

12 February 2013Delivered on: 21 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 July 2012Delivered on: 24 July 2012
Persons entitled: Rbs Invoice Finance Limited

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

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
17 October 2017Registered office address changed from 2-4 Waterloo Place Edinburgh EH1 3EG United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 17 October 2017 (1 page)
13 October 2017Registered office address changed from 16a Cumberland Street Edinburgh Scotland EH3 6SA to 2-4 Waterloo Place Edinburgh EH1 3EG on 13 October 2017 (1 page)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (10 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(7 pages)
28 October 2014Full accounts made up to 31 January 2014 (16 pages)
23 October 2014Registered office address changed from 93-95 Hanover Street Edinburgh Scotland EH2 1DJ to 16a Cumberland Street Edinburgh Scotland EH3 6SA on 23 October 2014 (1 page)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(7 pages)
15 August 2014Director's details changed for Jonathan Richard Ashcroft on 14 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Albert George Hector Ellis on 14 August 2014 (2 pages)
23 September 2013Full accounts made up to 31 January 2013 (14 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(7 pages)
28 August 2013Registered office address changed from 93-95 Hanover Street Edinburgh EH1 1DJ Scotland on 28 August 2013 (1 page)
14 March 2013Memorandum and Articles of Association (23 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 October 2012Full accounts made up to 31 January 2012 (14 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2012Registered office address changed from 22 Young Street Edinburgh EH2 4JB on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 22 Young Street Edinburgh EH2 4JB on 1 May 2012 (1 page)
17 October 2011Full accounts made up to 31 January 2011 (16 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
24 November 2009Full accounts made up to 31 January 2009 (15 pages)
27 October 2009Termination of appointment of Neville Washington as a director (1 page)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (5 pages)
13 June 2008Full accounts made up to 31 January 2008 (14 pages)
6 September 2007Return made up to 15/08/07; full list of members (8 pages)
3 April 2007Registered office changed on 03/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
21 November 2006New director appointed (3 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Ad 06/09/06--------- £ si 15@1=15 £ ic 85/100 (2 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 06/09/06--------- £ si 84@1=84 £ ic 1/85 (2 pages)
25 August 2006£ nc 100/115 24/08/06 (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
24 August 2006Company name changed lothian shelf (432) LIMITED\certificate issued on 24/08/06 (2 pages)
15 August 2006Incorporation (21 pages)