Company NameBobby Anderson Consultancy Limited
Company StatusDissolved
Company NumberSC344778
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)
Previous NameLedge 1045 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameJulie Frances Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(1 week, 2 days after company formation)
Appointment Duration8 years (closed 30 June 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address131 Craigton Road
Aberdeen
Aberdeenshire
AB15 7TZ
Scotland
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(1 week, 2 days after company formation)
Appointment Duration8 years (closed 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address131 Craigton Road
Aberdeen
Aberdeenshire
AB15 7TZ
Scotland
Secretary NameJulie Frances Anderson
NationalityBritish
StatusClosed
Appointed02 July 2008(1 week, 2 days after company formation)
Appointment Duration8 years (closed 30 June 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address131 Craigton Road
Aberdeen
Aberdeenshire
AB15 7TZ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£159,612
Net Worth£155,170
Cash£147,495
Current Liabilities£30,448

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Return of final meeting of voluntary winding up (3 pages)
30 March 2016Return of final meeting of voluntary winding up (3 pages)
20 May 2014Registered office address changed from 131 Craigton Road Aberdeen AB15 7TZ on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 131 Craigton Road Aberdeen AB15 7TZ on 20 May 2014 (2 pages)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(5 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
20 July 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
25 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
23 July 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Robert David Anderson on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Robert David Anderson on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Julie Frances Anderson on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Julie Frances Anderson on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
6 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
10 July 2008Director appointed robert david anderson (3 pages)
10 July 2008Registered office changed on 10/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
10 July 2008Director and secretary appointed julie frances anderson (2 pages)
10 July 2008Appointment terminated director ledge services LIMITED (1 page)
10 July 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
10 July 2008Director and secretary appointed julie frances anderson (2 pages)
10 July 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Appointment terminated director ledge services LIMITED (1 page)
10 July 2008Registered office changed on 10/07/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
10 July 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
10 July 2008Director appointed robert david anderson (3 pages)
3 July 2008Company name changed ledge 1045 LIMITED\certificate issued on 08/07/08 (2 pages)
3 July 2008Company name changed ledge 1045 LIMITED\certificate issued on 08/07/08 (2 pages)
23 June 2008Incorporation (20 pages)
23 June 2008Incorporation (20 pages)