Company NameMartin Sweet Consulting Limited
Company StatusDissolved
Company NumberSC312283
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter Martin Sweet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Tadcaster Road
Dringhouses
York
YO24 1LU
Secretary NameMorag Jean Grieve Sweet
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
2 Lauder Road
Edinburgh
Midlothian
EH9 2EJ
Scotland

Contact

Websitewww.martinsweet.com/
Telephone07 749909067
Telephone regionMobile

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Morag Jean Grieve Sweet
50.00%
Ordinary
1 at £1Peter Martin Sweet
50.00%
Ordinary

Financials

Year2014
Net Worth£413
Current Liabilities£27

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(3 pages)
8 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2012Director's details changed for Mr Peter Martin Sweet on 25 January 2012 (2 pages)
12 December 2012Director's details changed for Mr Peter Martin Sweet on 25 January 2012 (2 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 May 2011Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland on 26 May 2011 (1 page)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Peter Martin Sweet on 18 July 2010 (2 pages)
2 December 2010Director's details changed for Mr Peter Martin Sweet on 18 July 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Registered office address changed from Flat 6 2 Lauder Road Edinburgh Midlothian EH9 2EJ on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Flat 6 2 Lauder Road Edinburgh Midlothian EH9 2EJ on 12 February 2010 (1 page)
12 December 2009Director's details changed for Peter Martin Sweet on 11 December 2009 (2 pages)
12 December 2009Director's details changed for Peter Martin Sweet on 11 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2008Appointment terminated secretary morag sweet (1 page)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
10 December 2008Appointment terminated secretary morag sweet (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Return made up to 21/11/07; full list of members (2 pages)
5 December 2007Return made up to 21/11/07; full list of members (2 pages)
29 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
29 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
21 November 2006Incorporation (19 pages)
21 November 2006Incorporation (19 pages)