Company NameOutcome Delivery Consulting Limited
Company StatusDissolved
Company NumberSC380070
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date15 December 2023 (4 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 Steven Dickie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMrs Deborah Jane Dickie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(6 years after company formation)
Appointment Duration7 years, 6 months (closed 15 December 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressOutcome House Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Steven Dickie
100.00%
Ordinary

Financials

Year2014
Net Worth£192,459
Cash£236,971
Current Liabilities£52,691

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 September 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
18 January 2023Registered office address changed from Outcome House Victoria Gardens Kilmacolm Renfrewshire PA13 4HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 18 January 2023 (2 pages)
12 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-11
(1 page)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 February 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
11 January 2022Second filing of Confirmation Statement dated 22 July 2021 (3 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2022
(3 pages)
8 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
17 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 8
(3 pages)
18 June 2016Appointment of Mrs Deborah Jane Dickie as a director on 17 June 2016 (2 pages)
18 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 8
(3 pages)
18 June 2016Appointment of Mrs Deborah Jane Dickie as a director on 17 June 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8
(3 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2010Incorporation (21 pages)
10 June 2010Incorporation (21 pages)