Company NameThe Citywide Consortium
Company StatusDissolved
Company NumberSC357757
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2009(15 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul David Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameGloria Fleming
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address0/3, 8 Jenny Lind Court
Nitshill Road
Glasgow
G46 8QE
Scotland
Director NameMr John Murray Raynor Hinton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address31 Ross Gardens
Edinburgh
EH9 3BR
Scotland
Secretary NameMr Paul David Brown
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameVincent William Kinnear Chudy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2014)
RoleCitizens Advice Bureau Manager
Country of ResidenceScotland
Correspondence Address139 Wilton Street
Glasgow
Lanarkshire
G20 6DU
Scotland
Director NameMrs Sheena Gertrude Caroline Mackenzie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 12
Spiers Wharf
Port Dundas
G4 9TB
Scotland
Director NameMargaret Brawley
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 04 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Merchiston Street
Carntyne
Glasgow
Lanarkshire
G32 6PS
Scotland
Director NameJim Burns
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2014)
RoleDepute Director
Country of ResidenceScotland
Correspondence Address41 Carson Drive
Irvine
North Ayrshire
KA12 8HR
Scotland
Director NameMs Alison Jane Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2014)
RoleHead Of Services - Charity
Country of ResidenceScotland
Correspondence AddressScotiabank House 6 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameMr Graeme Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38/2 Moray Place
Edinburgh
EH3 6BT
Scotland
Director NameMr John Lynch Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2009)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressHouse 7
19 Glenclunie Place
Glasgow
G53 7HW
Scotland
Director NameEliot Mark Upward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2010)
RoleHousing Aid Manager
Country of ResidenceScotland
Correspondence Address70 Restalrig Road
Edinburgh
EH6 8BJ
Scotland

Location

Registered AddressC/O Legal Services Agency Limited
Fleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£352,353
Cash£5,540
Current Liabilities£5,540

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (4 pages)
3 March 2014Application to strike the company off the register (4 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
20 December 2012Full accounts made up to 30 April 2012 (15 pages)
20 December 2012Full accounts made up to 30 April 2012 (15 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
16 April 2012Annual return made up to 3 April 2012 no member list (10 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (10 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (10 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
28 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
28 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
28 April 2011Termination of appointment of Eliot Upward as a director (1 page)
28 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
28 April 2011Termination of appointment of Eliot Upward as a director (1 page)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Appointment of Ms Alison Jane Watson as a director (2 pages)
6 October 2010Termination of appointment of Graeme Brown as a director (1 page)
6 October 2010Appointment of Ms Alison Jane Watson as a director (2 pages)
6 October 2010Termination of appointment of Graeme Brown as a director (1 page)
14 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
14 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (7 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (7 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (7 pages)
26 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Jim Burns on 6 April 2010 (2 pages)
26 April 2010Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages)
26 April 2010Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
26 April 2010Director's details changed for John Murray Raynor Hinton on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Vincent William Kinnear Chudy on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Eliot Mark Upward on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Jim Burns on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Jim Burns on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Gloria Fleming on 6 April 2010 (2 pages)
25 August 2009Director appointed jim burns (2 pages)
25 August 2009Director appointed jim burns (2 pages)
15 July 2009Director appointed margaret brawley (2 pages)
15 July 2009Director appointed margaret brawley (2 pages)
15 July 2009Appointment terminated director john robertson (1 page)
15 July 2009Appointment terminated director john robertson (1 page)
12 June 2009Director appointed vincent chudy (2 pages)
12 June 2009Director appointed eliot mark upward (2 pages)
12 June 2009Director appointed vincent chudy (2 pages)
12 June 2009Director appointed john lynch robertson (2 pages)
12 June 2009Director appointed sheena trudy caroline mackenzie (2 pages)
12 June 2009Director appointed eliot mark upward (2 pages)
12 June 2009Director appointed sheena trudy caroline mackenzie (2 pages)
12 June 2009Director appointed john lynch robertson (2 pages)
3 April 2009Incorporation (34 pages)
3 April 2009Incorporation (34 pages)