Company NameNIC Lochlainn Consulting Ltd.
Company StatusDissolved
Company NumberSC362330
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEimear Nic Lochlainn
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.niclochlainn-consulting.com

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£102,317
Cash£104,501
Current Liabilities£28,507

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (1 page)
16 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Director's details changed for Eimear Nic Lochlainn on 8 July 2016 (2 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Eimear Nic Lochlainn on 8 July 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Eimear Nic Lochlainn on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Eimear Nic Lochlainn on 18 February 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Director's details changed for Eimear Nic Lochlainn on 20 May 2013 (2 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Director's details changed for Eimear Nic Lochlainn on 20 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages)
13 August 2010Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages)
22 July 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Director appointed eimear nic lochlainn (2 pages)
22 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 505 great western road glasgow G12 8HN (1 page)
22 July 2009Director appointed eimear nic lochlainn (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 505 great western road glasgow G12 8HN (1 page)
22 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 July 2009Appointment terminated director stephen mabbott (1 page)
14 July 2009Appointment terminated director stephen mabbott (1 page)
14 July 2009Appointment terminated secretary brian reid LTD. (1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 July 2009Appointment terminated secretary brian reid LTD. (1 page)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)