Company NamePBS Consulting Limited
Company StatusDissolved
Company NumberSC315021
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Beaumont Scott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Secretary NameMrs Carmen Scott
NationalitySpanish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMrs Carmen Scott
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed26 April 2007(3 months after company formation)
Appointment Duration16 years, 8 months (closed 19 December 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Contact

Websitewww.pbsconsulting.co.uk

Location

Registered Address16 Forth Street Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

51 at £1Paul Scott
51.00%
Ordinary
49 at £1Mrs Carmen Scott
49.00%
Ordinary

Financials

Year2014
Net Worth£3,567
Cash£538
Current Liabilities£24,471

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
25 September 2023Application to strike the company off the register (1 page)
14 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
8 March 2023Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH (1 page)
7 March 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH on 7 March 2023 (1 page)
5 February 2023Register inspection address has been changed from 23a Windsor Street Edinburgh EH7 5LA Scotland to 64a Cumberland Street Edinburgh EH3 6RE (1 page)
5 February 2023Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 5 February 2023 (1 page)
5 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
26 August 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (3 pages)
26 August 2022Current accounting period shortened from 31 July 2023 to 31 January 2023 (1 page)
24 August 2022Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
16 February 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 16 February 2022 (1 page)
9 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
30 August 2021Director's details changed for Mr Paul Beaumont Scott on 30 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Paul Beaumont Scott on 30 August 2021 (2 pages)
30 August 2021Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA Scotland to 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE on 30 August 2021 (1 page)
30 August 2021Change of details for Mr Paul Beaumont Scott as a person with significant control on 30 August 2021 (2 pages)
30 August 2021Registered office address changed from 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 30 August 2021 (1 page)
30 August 2021Director's details changed for Mrs Carmen Scott on 30 August 2021 (2 pages)
30 August 2021Secretary's details changed for Mrs Carmen Scott on 30 August 2021 (1 page)
30 August 2021Change of details for Mrs Carmen Scott as a person with significant control on 30 August 2021 (2 pages)
5 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 January 2020Register inspection address has been changed from Cromwell House Oldhamstocks Cockburnspath Scotland to 23a Windsor Street Edinburgh EH7 5LA (1 page)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
3 July 2019Registered office address changed from Cromwell House, Oldhamstocks Cockburnspath East Lothian TD13 5XN to 23a Windsor Street Edinburgh EH7 5LA on 3 July 2019 (1 page)
3 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
21 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
9 October 2016Director's details changed for Paul Beaumont Scott on 7 October 2016 (2 pages)
9 October 2016Director's details changed for Paul Beaumont Scott on 7 October 2016 (2 pages)
6 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(5 pages)
6 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 99
(5 pages)
5 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 99
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Carmen Scott on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Paul Beaumont Scott on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Paul Beaumont Scott on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Carmen Scott on 13 March 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 19/01/09; full list of members (3 pages)
7 April 2009Return made up to 19/01/09; full list of members (3 pages)
5 November 2008Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 November 2008Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 March 2008Return made up to 19/01/08; full list of members (3 pages)
20 March 2008Return made up to 19/01/08; full list of members (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
19 January 2007Incorporation (14 pages)
19 January 2007Incorporation (14 pages)