Company NameD. Hay Consultancy Ltd.
Company StatusDissolved
Company NumberSC327683
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Peter William Hay
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameJane Anne Hay
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1David Peter William Hay
80.00%
Ordinary
20 at £1Executors Of Estate Of The Late Jane Anne Hay
20.00%
Ordinary

Financials

Year2014
Net Worth£76,039
Cash£101,253
Current Liabilities£31,052

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2015Return of final meeting of voluntary winding up (3 pages)
12 October 2015Return of final meeting of voluntary winding up (3 pages)
10 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
(1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of Jane Anne Hay as a secretary on 16 November 2013 (1 page)
15 July 2014Termination of appointment of Jane Anne Hay as a secretary on 16 November 2013 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
27 June 2014Current accounting period extended from 5 April 2014 to 30 June 2014 (1 page)
27 June 2014Current accounting period extended from 5 April 2014 to 30 June 2014 (1 page)
27 June 2014Current accounting period extended from 5 April 2014 to 30 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
25 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 July 2012Secretary's details changed for Jane Anne Hay on 19 July 2012 (1 page)
19 July 2012Director's details changed for David Peter William Hay on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Jane Anne Hay on 19 July 2012 (1 page)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for David Peter William Hay on 19 July 2012 (2 pages)
19 March 2012Registered office address changed from Flat 2/2 90 Malborough Avenue Glasgow G11 7BJ on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Flat 2/2 90 Malborough Avenue Glasgow G11 7BJ on 19 March 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Peter William Hay on 12 July 2010 (2 pages)
15 July 2010Director's details changed for David Peter William Hay on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 October 2008Return made up to 12/07/08; full list of members (3 pages)
8 October 2008Return made up to 12/07/08; full list of members (3 pages)
24 July 2007Accounting reference date shortened from 31/07/08 to 05/04/08 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Accounting reference date shortened from 31/07/08 to 05/04/08 (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2007Director resigned (1 page)
12 July 2007Incorporation (17 pages)
12 July 2007Incorporation (17 pages)