Company NameA & D Consulting Limited
DirectorsAndrew McCormick and John Robert McCormick
Company StatusLiquidation
Company NumberSC323318
CategoryPrivate Limited Company
Incorporation Date9 May 2007(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew McCormick
Date of BirthAugust 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Secretary NameMr John Fraser McLachlan
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing, Ryland Lodge
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

1 at £1Andrew Mccormick
50.00%
Ordinary
1 at £1Carole Catherine Mccormick
50.00%
Ordinary

Financials

Year2014
Net Worth£111,880
Cash£145,283
Current Liabilities£43,346

Accounts

Latest Accounts31 May 2020 (2 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2020 (2 years, 10 months ago)
Next Return Due23 May 2021 (overdue)

Filing History

31 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
22 September 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
14 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
25 November 2019Registered office address changed from 17 Wellknowe Place Thorntonhall Glasgow G74 5QA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 November 2019 (1 page)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Termination of appointment of John Mclachlan as a secretary (2 pages)
14 January 2011Termination of appointment of John Mclachlan as a secretary (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Andrew Mccormick on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Andrew Mccormick on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Andrew Mccormick on 9 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 09/05/09; full list of members (3 pages)
1 July 2009Return made up to 09/05/09; full list of members (3 pages)
16 April 2009Director appointed john robert mccormick (2 pages)
16 April 2009Director appointed john robert mccormick (2 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)