Company NameHawkhill Consulting Ltd.
Company StatusDissolved
Company NumberSC351670
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Suhail Nurbhai
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(1 week after company formation)
Appointment Duration6 years, 4 months (closed 27 March 2015)
RoleScientific Researcher
Country of ResidenceEngland
Correspondence AddressCanfield Park Cottage Canfield Road
Canfield
Bishops Stortford
CM22 6ST
Secretary NameMMG Archbold (Corporation)
StatusClosed
Appointed15 January 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2015)
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameHawkhill Consulting Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence AddressMains Of Inchture Farm House
Inchture
Perth
PH14 9RW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Suhail Nurbhai
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
18 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Miller Mcintyre & Gellatly on 1 July 2012 (1 page)
14 February 2013Secretary's details changed for Miller Mcintyre & Gellatly on 1 July 2012 (1 page)
14 February 2013Director's details changed for Dr Suhail Nurbhai on 22 August 2012 (2 pages)
14 February 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 14 February 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 78-84 Bell Street Dundee DD1 1RQ on 12 January 2011 (1 page)
10 September 2010Accounts made up to 30 November 2009 (5 pages)
11 February 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Suhail Nurbhai on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Suhail Nurbhai on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Hawkhill Consulting Limited as a director (1 page)
5 February 2010Appointment of Miller Mcintyre & Gellatly as a secretary (1 page)
5 February 2010Appointment of Dr Suhail Nurbhai as a director (1 page)
4 February 2010Appointment of Hawkhill Consulting Limited as a director (1 page)
23 December 2009Termination of appointment of Peter Trainer Corporate Services Ltd. as a director (1 page)
9 February 2009Appointment terminated director peter trainer (1 page)
9 February 2009Registered office changed on 09/02/2009 from, 27 lauriston street, edinburgh, EH3 9DQ (1 page)
9 February 2009Appointment terminated director peter trainer company secretaries LTD. (1 page)
9 February 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
21 November 2008Incorporation (16 pages)