Company NameBottom Line Consultancy Ltd
DirectorSteven Clark
Company StatusActive
Company NumberSC360556
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Previous NameBottom Line Management Accounting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameChantal Clark
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Eighth Street
Newtongrange
Midlothian
EH22 4JR
Scotland
Director NameMrs Chantal Clark
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2020)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Contact

Websitebottomlinemanacc.co.uk

Location

Registered Address1 North Church Street
Callander
FK17 8EE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Steven Clark
100.00%
Ordinary

Financials

Year2014
Turnover£15,860
Gross Profit£15,860
Net Worth£2,128
Cash£1,852
Current Liabilities£744

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

26 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
13 September 2023Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 1 North Church Street Callander FK17 8EE on 13 September 2023 (1 page)
28 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
7 July 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
28 May 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 28 May 2022 (1 page)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
8 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Chantal Clark as a director on 10 May 2020 (1 page)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 October 2018Director's details changed for Mr Steven Clark on 1 October 2018 (2 pages)
29 October 2018Director's details changed for Mrs Chantal Clark on 1 October 2018 (2 pages)
13 September 2018Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 13 September 2018 (1 page)
12 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
28 July 2017Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
4 January 2016Appointment of Mrs Chantal Clark as a director on 1 November 2015 (2 pages)
4 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2
(3 pages)
4 January 2016Appointment of Mrs Chantal Clark as a director on 1 November 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 June 2015Director's details changed for Mr Steven Clark on 27 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Steven Clark on 27 April 2015 (2 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
15 May 2015Registered office address changed from 4 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 4 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page)
3 February 2015Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page)
3 February 2015Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page)
3 February 2015Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Secretary's details changed for Chantal Petrowski on 23 September 2011 (1 page)
27 June 2014Secretary's details changed for Chantal Petrowski on 23 September 2011 (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
28 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 June 2010Secretary's details changed for Chantal Petrowski on 15 May 2010 (1 page)
27 June 2010Secretary's details changed for Chantal Petrowski on 15 May 2010 (1 page)
27 June 2010Director's details changed for Steven Clark on 15 May 2010 (2 pages)
27 June 2010Director's details changed for Steven Clark on 15 May 2010 (2 pages)
25 June 2010Registered office address changed from 34 Rowanhill Way Port Seton EH32 0SZ on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 34 Rowanhill Way Port Seton EH32 0SZ on 25 June 2010 (2 pages)
2 June 2009Incorporation (25 pages)
2 June 2009Incorporation (25 pages)