Company NameFroud Consultancy Ltd
Company StatusDissolved
Company NumberSC316364
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Helen Froud
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4a North Street
Sandwick
Western Isles
HS2 0AD
Scotland
Secretary NameNicolson Secretarial Services Ltd (Corporation)
StatusClosed
Appointed12 February 2007(same day as company formation)
Correspondence Address49-50 Bayhead
Stornoway
HS1 2DZ
Scotland
Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Helen Froud
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,460
Current Liabilities£3,460

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Director's details changed for Ms Helen Froud on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Helen Froud on 22 April 2013 (2 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Director's details changed for Ms Helen Froud on 22 April 2013 (2 pages)
31 March 2014Director's details changed for Ms Helen Froud on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Appointment terminated director susan nicolson (1 page)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Appointment terminated director susan nicolson (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 March 2008Return made up to 12/02/08; full list of members (3 pages)
6 March 2008Director appointed ms helen froud (1 page)
6 March 2008Return made up to 12/02/08; full list of members (3 pages)
6 March 2008Director appointed ms helen froud (1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (17 pages)