Company NameRoger Smith Consultancy Limited
Company StatusDissolved
Company NumberSC330140
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Roger Denis Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Lodge
Ballimore
Otter Ferry
Tighnabruaich
PA21 3DH
Scotland
Secretary NameLaura Susan Smith
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge
Ballimore
Otter Ferry
Tighnabruaich
PA21 3DH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Roger Smith
100.00%
Ordinary

Financials

Year2014
Turnover£58,893
Gross Profit£37,695
Net Worth£14,712
Cash£3,557
Current Liabilities£20,756

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(4 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(4 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 November 2008Return made up to 31/08/08; full list of members (10 pages)
3 November 2008Return made up to 31/08/08; full list of members (10 pages)
31 August 2007Incorporation (13 pages)
31 August 2007Incorporation (13 pages)