Company NameMadone Consulting Limited
Company StatusDissolved
Company NumberSC362573
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Derek Harry Bottom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleBanking Executive
Country of ResidenceScotland
Correspondence Address4 Garvock Hill
Dunfermline
Fife
KY12 7TZ
Scotland
Director NameMrs Shirley Ann Bottom
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address4 Garvock Hill
Dunfermline
Fife
KY12 7TZ
Scotland
Secretary NameMrs Shirley Ann Bottom
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address4 Garvock Hill
Dunfermline
Fife
KY12 7TZ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Carters Ca Balcairn
Viewfield
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

200 at £1Derek Bottom
40.00%
Ordinary A
200 at £1Shirley Bottom
40.00%
Ordinary A
50 at £1Michael Bottom
10.00%
Ordinary B
50 at £1Rachael Bottom
10.00%
Ordinary B

Financials

Year2014
Net Worth£13,021
Cash£13,901
Current Liabilities£1,501

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
26 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 500
(6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Director's details changed for Mrs Shirley Ann Bottom on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mrs Shirley Ann Bottom on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
28 July 2009Ad 24/07/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
28 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
15 July 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
15 July 2009Director appointed mrs shirley ann bottom (1 page)
15 July 2009Secretary appointed mrs shirley ann bottom (1 page)
14 July 2009Incorporation (20 pages)