Company NameRonaldson Consulting Limited
Company StatusDissolved
Company NumberSC348146
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Hunter Ronaldson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameNeil Charles Ronaldson
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleTeacher
Correspondence Address32 Hay Fleming Avenue
St Andrews
Fife
KY16 8YH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £0.01Linda Hunter Ronaldson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,190
Cash£18,347
Current Liabilities£1,020

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

1 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 May 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
25 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Linda Hunter Ronaldson on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Linda Hunter Ronaldson on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Director's details changed for Linda Hunter Ronaldson on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Linda Hunter Ronaldson on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Linda Hunter Ronaldson on 5 September 2010 (2 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Termination of appointment of Neil Ronaldson as a secretary (2 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Termination of appointment of Neil Ronaldson as a secretary (2 pages)
15 October 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 October 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Director appointed linda hunter ronaldson (2 pages)
9 October 2008Director appointed linda hunter ronaldson (2 pages)
22 September 2008Secretary appointed neil chrles ronaldson (2 pages)
22 September 2008Secretary appointed neil chrles ronaldson (2 pages)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 September 2008Incorporation (18 pages)
5 September 2008Incorporation (18 pages)