Company NameUmano Consulting Limited
Company StatusDissolved
Company NumberSC375331
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kevin Gordon Bell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(8 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Nasmyth Court
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMs Charlotte Rebecca Pickering
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Business Centre
Hudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameRichard Mathew Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(8 months, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House Business Centre 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameKari Ann McMeeking
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Nasmyth Court
Livingston
West Lothian
EH54 5EG
Scotland

Contact

Websiteumanoconsulting.com
Email address[email protected]
Telephone0131 2021570
Telephone regionEdinburgh

Location

Registered Address5 Nasmyth Court
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Richard Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,461
Cash£29,496
Current Liabilities£53,222

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Termination of appointment of Kari Mcmeeking as a director (1 page)
13 May 2014Termination of appointment of Kari Mcmeeking as a director (1 page)
13 May 2014Director's details changed for Mr Kevin Gordon Bell on 23 December 2013 (2 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Director's details changed for Mr Kevin Gordon Bell on 23 December 2013 (2 pages)
4 April 2014Termination of appointment of Kari Mcmeeking as a director (2 pages)
4 April 2014Termination of appointment of Kari Mcmeeking as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Registered office address changed from Hudson House Business Centre Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Hudson House Business Centre Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom on 21 December 2011 (2 pages)
9 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
4 February 2011Termination of appointment of Richard Thomas as a director (2 pages)
4 February 2011Termination of appointment of Richard Thomas as a director (2 pages)
17 January 2011Appointment of Kari Ann Mcmeeking as a director (3 pages)
17 January 2011Appointment of Kari Ann Mcmeeking as a director (3 pages)
14 January 2011Appointment of Richard Mathew Thomas as a director (3 pages)
14 January 2011Appointment of Richard Mathew Thomas as a director (3 pages)
6 January 2011Termination of appointment of a director (2 pages)
6 January 2011Termination of appointment of a director (2 pages)
22 December 2010Appointment of Kevin Gordon Bell as a director (3 pages)
22 December 2010Termination of appointment of Charlotte Pickering as a director (2 pages)
22 December 2010Appointment of Kevin Gordon Bell as a director (3 pages)
22 December 2010Termination of appointment of Charlotte Pickering as a director (2 pages)
23 March 2010Incorporation (22 pages)
23 March 2010Incorporation (22 pages)