Company NameCon Sol Services Limited
Company StatusDissolved
Company NumberSC313177
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date3 July 2015 (8 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 NameMrs Phyllis Cockburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year after company formation)
Appointment Duration7 years, 6 months (closed 03 July 2015)
RoleH & S Consultant
Correspondence Address83 Bridgend Park
Bathgate
West Lothian
EH48 2AD
Scotland
Director NameJames Gaffney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCsr Manager
Correspondence Address47 Wykeham Road
Jordanhill
Glasgow
G13 3YP
Scotland
Director NameDavid Allan Easton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 April 2007)
RoleTrainer
Correspondence Address75 Park Road
Blackridge
West Lothian
EH48 3SX
Scotland
Director NameDax Carroll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleBusiness Director
Correspondence Address31 Hardhill Drive
Bathgate
West Lothian
EH48 2BS
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.5k at 1Mrs Phyllis Cockburn
64.98%
Ordinary
500 at 1Ms Judith Devlin
5.00%
Ordinary
1.5k at 1Mr David Easton
15.00%
Ordinary
1.5k at 1Mr Dax Carroll
15.00%
Ordinary
2 at 1Mr James Gaffney
0.02%
Ordinary

Financials

Year2014
Net Worth£16,568
Cash£10,677
Current Liabilities£53,974

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
17 June 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Termination of appointment of Dax Carroll as a director (1 page)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-07
  • GBP 10,000
(6 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-07
  • GBP 10,000
(6 pages)
24 February 2009Return made up to 07/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Director appointed phyllis cockburn (2 pages)
7 April 2008Ad 01/01/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
18 January 2008Return made up to 07/12/07; full list of members (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Ad 05/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2007Director resigned (1 page)
4 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 April 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
7 December 2006Incorporation (17 pages)