Company NameM A H Consulting Limited
DirectorsMark Anthony Hedley and Justine Anne Hedley
Company StatusActive
Company NumberSC325545
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Previous NameMichael Futcher Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Hedley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(4 years after company formation)
Appointment Duration12 years, 10 months
RoleDirector And Business Consultant
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameMr Mark Anthony Hedley
StatusCurrent
Appointed31 August 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMrs Justine Anne Hedley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(7 years, 10 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMichael Futcher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameAnne Norma Mary Futcher
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleAdministrator
Correspondence Address9 Bangholm Park
Edinburgh
Midlothian
EH5 3BA
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £1Mark Anthony Hedley
70.00%
Ordinary
300 at £1Justine Hedley
30.00%
Ordinary

Financials

Year2014
Net Worth£47,899
Cash£459
Current Liabilities£83,620

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

4 December 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Notification of Justine Anne Hedley as a person with significant control on 1 April 2017 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
27 June 2017Notification of Mark Anthony Hedley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mark Anthony Hedley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Director's details changed for Mr Mark Anthony Hedley on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Director's details changed for Mr Mark Anthony Hedley on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
6 May 2015Appointment of Mrs Justine Anne Hedley as a director on 27 April 2015 (2 pages)
6 May 2015Appointment of Mrs Justine Anne Hedley as a director on 27 April 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Director's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 September 2011Termination of appointment of Anne Futcher as a secretary (1 page)
2 September 2011Termination of appointment of Michael Futcher as a director (1 page)
2 September 2011Termination of appointment of Michael Futcher as a director (1 page)
2 September 2011Appointment of Mr Mark Anthony Hedley as a secretary (1 page)
2 September 2011Termination of appointment of Anne Futcher as a secretary (1 page)
2 September 2011Appointment of Mr Mark Anthony Hedley as a secretary (1 page)
25 August 2011Company name changed michael futcher LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed michael futcher LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Registered office address changed from 9 Bangholm Park Edinburgh EH5 3BA on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 9 Bangholm Park Edinburgh EH5 3BA on 24 August 2011 (1 page)
19 August 2011Appointment of Mr Mark Anthony Hedley as a director (2 pages)
19 August 2011Appointment of Mr Mark Anthony Hedley as a director (2 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Michael Futcher on 15 June 2010 (2 pages)
8 September 2010Director's details changed for Michael Futcher on 15 June 2010 (2 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 15/06/09; full list of members (3 pages)
24 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 June 2007Incorporation (20 pages)
15 June 2007Incorporation (20 pages)