Company NameTocher Consulting Limited
Company StatusDissolved
Company NumberSC310557
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)
Previous NameFreelance Euro Services (Mmdxxxvi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Riddoch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years (closed 01 May 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenneth Road
Brislington
Bristol
BS4 5AE
Secretary NameEvelyn Riddoch
NationalityBritish
StatusClosed
Appointed19 October 2007(1 year after company formation)
Appointment Duration7 years, 6 months (closed 01 May 2015)
RoleCompany Director
Correspondence Address23 Dubford Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FX
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitewww.sunnyside-consulting.co.uk

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Gordon Riddoch
60.00%
Ordinary
40 at £1Lisa Riddoch
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,263
Cash£73
Current Liabilities£2,336

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Gordon Riddoch on 18 October 2011 (3 pages)
3 November 2011Director's details changed for Gordon Riddoch on 18 October 2011 (3 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Gordon Riddoch on 18 October 2009 (2 pages)
11 November 2009Director's details changed for Gordon Riddoch on 18 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Director's change of particulars / gordon riddoch / 13/10/2008 (1 page)
21 October 2008Director's change of particulars / gordon riddoch / 13/10/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Accounts made up to 5 April 2007 (1 page)
7 February 2008Accounts made up to 5 April 2007 (1 page)
7 February 2008Accounts made up to 5 April 2007 (1 page)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mmdxxxv I) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmdxxxv I) LIMITED\certificate issued on 20/11/07 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
18 October 2006Incorporation (21 pages)
18 October 2006Incorporation (21 pages)